Search icon

TRI-FAITH HOUSING COMPANY, INC.

Company claim

Is this your business?

Get access!

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 1646 FIRST AVENUE, APT#6G, NEW YORK, NY, 10002, 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 C/O TUDOR REALTY SERVICES, 250 PARK AVE SO, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 554640, Par value: 1

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
61076.90
Total Face Value Of Loan:
61076.90

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,076.9
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,076.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,317.81
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $61,075.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State