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)
1997-02-04 2012-10-26 Address ATT: EZRA N. GOODMAN, ESQ., 14 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1994-10-11 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1994-01-18 1997-02-04 Address ATTN: SUSAN S. ZEDECK, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1994-01-18 1994-10-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1

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
100218000129 2010-02-18 ERRONEOUS ENTRY 2010-02-18
DP-1659455 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970204000212 1997-02-04 CERTIFICATE OF CHANGE 1997-02-04
941011000088 1994-10-11 CERTIFICATE OF AMENDMENT 1994-10-11
940426000447 1994-04-26 CERTIFICATE OF AMENDMENT 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914168507 2021-03-10 0202 PPP C/O Akam Associate 260 Madison Av, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40852
Loan Approval Amount (current) 40852
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40987.04
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State