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
10401387307 REAL ESTATE SALESPERSON 2026-06-16
10401328272 REAL ESTATE SALESPERSON 2025-03-31
10401267224 REAL ESTATE SALESPERSON 2024-09-28
10401361405 REAL ESTATE SALESPERSON 2026-05-20
10401351306 REAL ESTATE SALESPERSON 2025-10-18
10401265175 REAL ESTATE SALESPERSON 2026-09-19

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)
1998-07-09 2001-11-15 Address 451 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1995-06-07 2002-07-10 Address 451 ALBANY AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1995-06-07 2002-07-10 Address 451 ALBANY AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1992-07-28 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-28 1998-07-09 Address P.O. BOX 134, 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
080718003354 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060622002973 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040810002074 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020710002554 2002-07-10 BIENNIAL STATEMENT 2002-07-01
011115000163 2001-11-15 CERTIFICATE OF CHANGE 2001-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800277307 2020-04-29 0202 PPP 549 Empire Blvd, Brooklyn, NY, 11225
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21634.81
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State