Search icon

AFFORDABLE HOUSING REAL ESTATE CORP.

Company Details

Name: AFFORDABLE HOUSING REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654797
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 549 EMPIRE BLVD, SUITE 100, BROOKLYN, NY, United States, 11225
Principal Address: 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
AFFORDABLE HOUSING REAL ESTATE CORP. DOS Process Agent 549 EMPIRE BLVD, SUITE 100, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
DOVIE SPERLIN Chief Executive Officer 549 EMPIRE BLVD., SUITE 100, BROOKLYN, NY, United States, 11225

Licenses

Number Type End date
31JU0852958 CORPORATE BROKER 2026-06-05
109913867 REAL ESTATE PRINCIPAL OFFICE No data
10401368983 REAL ESTATE SALESPERSON 2024-08-22

History

Start date End date Type Value
2024-09-28 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-22 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-10 2020-10-20 Address 549 EMPIRE BOULEVARD, SUITE 100, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2001-11-15 2002-07-10 Address SUITE 100, 549 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060258 2020-10-20 BIENNIAL STATEMENT 2020-07-01
170425006056 2017-04-25 BIENNIAL STATEMENT 2016-07-01
140728006336 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120824002692 2012-08-24 BIENNIAL STATEMENT 2012-07-01
100728002425 2010-07-28 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21634.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State