Search icon

G. R. HOUSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: G. R. HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1964 (61 years ago)
Entity Number: 174767
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: c/o FirstService Residential, 575 5th Ave, 9th Fl, New York, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTINA FORBES Chief Executive Officer C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-31 2025-01-31 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FL, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-12-03 2025-01-31 Address 711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 25553, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
250131002659 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241203001078 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
220124000886 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
200306061243 2020-03-06 BIENNIAL STATEMENT 2020-03-01
191119002038 2019-11-19 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
177836.00
Total Face Value Of Loan:
177836.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$177,836
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,836
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,367.37
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $177,833
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State