Search icon

FIELDSTONDALE MUTUAL HOUSING COOPERATIVE, INC.

Company Details

Name: FIELDSTONDALE MUTUAL HOUSING COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 25 Jul 1960 (65 years ago)
Entity Number: 1715824
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5500 FIELDSTON ROAD OFFICE, BRONX, NY, United States, 10471

Shares Details

Shares issued 0

Share Par Value 521160

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5500 FIELDSTON ROAD OFFICE, BRONX, NY, United States, 10471

Agent

Name Role Address
ADAM LEITMAN BAILEY, P.C. Agent 120 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10271

History

Start date End date Type Value
2023-12-26 2024-11-01 Shares Share type: CAP, Number of shares: 0, Par value: 521160
2023-03-21 2023-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 521160
2023-03-16 2023-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 521160
1960-11-23 2016-11-07 Address 451 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1960-11-23 2023-03-16 Shares Share type: CAP, Number of shares: 0, Par value: 521160

Filings

Filing Number Date Filed Type Effective Date
161107000576 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
242225 1960-11-23 CERTIFICATE OF AMENDMENT 1960-11-23
225809 1960-07-25 CERTIFICATE OF INCORPORATION 1960-07-25

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
86635.00
Total Face Value Of Loan:
86635.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86635
Current Approval Amount:
86635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87313.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State