Search icon

MAPLE COURT HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: MAPLE COURT HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 18 Jan 1994 (31 years ago)
Entity Number: 1788182
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-426-0065

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
TUDOR REALTY SERVICES CORP. Agent 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
MARVIN CABRERA Chief Executive Officer 1901 MADISON AVENUE, APT 230, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1901 MADISON AVENUE, APT 202, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 1901 MADISON AVENUE, APT 230, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2013-02-21 2024-01-03 Address 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2013-02-21 2024-01-03 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-26 2013-02-21 Address ATTN: EZRA N. GOODMAN, ESQ., 875 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001453 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220124001584 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210712002645 2021-07-12 BIENNIAL STATEMENT 2021-07-12
130221001011 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
121026000519 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
40852.00
Total Face Value Of Loan:
40852.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40852
Current Approval Amount:
40852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40987.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State