Search icon

H & C REALTY CORP. OF WESTCHESTER

Company Details

Name: H & C REALTY CORP. OF WESTCHESTER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806520
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 18509 VINEYARD POINT LANE, CORNELIUS, NC, United States, 28031
Address: 35 CRONISER DRIVE, HOPEWELL, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA HOLZ Agent 35 CRONISER DRIVE, HOPEWELL, NY, 12533

DOS Process Agent

Name Role Address
LISA HOLZ DOS Process Agent 35 CRONISER DRIVE, HOPEWELL, NY, United States, 12533

Chief Executive Officer

Name Role Address
HERMANN SCHULZ Chief Executive Officer PO BOX 280, CORNELIUS, NC, United States, 28031

History

Start date End date Type Value
2015-06-04 2016-04-19 Address PO BOX 280, CORNELIUS, NC, 28031, USA (Type of address: Principal Executive Office)
2008-03-03 2015-06-04 Address 464 HILLTOP DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2008-03-03 2015-06-04 Address PO BOX 142, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-03-11 2013-11-01 Address 7 KIRBY PLAZA, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1996-04-16 2008-03-03 Address 464 HILLTOP DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200317060397 2020-03-17 BIENNIAL STATEMENT 2020-03-01
160419006181 2016-04-19 BIENNIAL STATEMENT 2016-03-01
150604006306 2015-06-04 BIENNIAL STATEMENT 2014-03-01
131101000183 2013-11-01 CERTIFICATE OF CHANGE 2013-11-01
120502002121 2012-05-02 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State