Search icon

TRI-FAITH HOUSING COMPANY, INC.

Company Details

Name: TRI-FAITH HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1966 (59 years ago)
Entity Number: 200939
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 10042
Address: 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 554640

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NORRIS, MCLAUGHLIN & MARCUS DOS Process Agent 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHRISTOPHER ZIEGLER Chief Executive Officer 1646 FIRST AVENUE, APT#6G, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-09-06 2024-09-06 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1646 FIRST AVENUE, APT#6G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1646 FIRST AVENUE, APT#6G, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2024-02-22 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2024-02-12 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2021-10-21 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2021-10-21 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2020-08-04 2024-09-06 Address C/O TUDOR REALTY SERVICES, 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-06 Address 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002104 2024-09-06 BIENNIAL STATEMENT 2024-09-06
221107001353 2022-11-07 BIENNIAL STATEMENT 2022-08-01
200804061084 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007021 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006471 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806007015 2014-08-06 BIENNIAL STATEMENT 2014-08-01
140523002389 2014-05-23 BIENNIAL STATEMENT 2012-08-01
090409001135 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
010227000692 2001-02-27 CERTIFICATE OF CHANGE 2001-02-27
C212941-2 1994-07-20 ASSUMED NAME CORP INITIAL FILING 1994-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9791248609 2021-03-26 0202 PPP 250 Park Ave S Fl 4, New York, NY, 10003-1402
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61076.9
Loan Approval Amount (current) 61076.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
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, 10003-1402
Project Congressional District NY-12
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61317.81
Forgiveness Paid Date 2021-09-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State