Search icon

G. R. HOUSING CORPORATION

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 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)
2024-12-02 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 25553, Par value: 25
2022-01-24 2024-12-03 Address 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-01-24 2024-12-03 Address 711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-01-21 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 25553, Par value: 25
2021-07-01 2022-01-21 Shares Share type: PAR VALUE, Number of shares: 25553, Par value: 25
2020-03-06 2022-01-24 Address 711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

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
190415000585 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
180501000907 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
160805000266 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
040323003004 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020806002601 2002-08-06 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5204598607 2021-03-20 0202 PPP 711 Amsterdam Ave, New York, NY, 10025-6907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177836
Loan Approval Amount (current) 177836
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6907
Project Congressional District NY-12
Number of Employees 11
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179367.37
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State