Search icon

ST. NICHOLAS COOPERATIVE CORPORATION

Company Details

Name: ST. NICHOLAS COOPERATIVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 03 Aug 1966 (59 years ago)
Entity Number: 201000
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D61WLFTP7F58 2024-08-15 52 SAINT NICHOLAS AVE, NEW YORK, NY, 10026, 3418, USA 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, 4176, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-08-18
Initial Registration Date 2012-05-07
Entity Start Date 1966-08-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY GOLDSTEIN
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, 4176, USA
Title ALTERNATE POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, 4176, USA
Government Business
Title PRIMARY POC
Name JEFFREY GOLDSTEIN
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, 4176, USA
Title ALTERNATE POC
Name JENNIFER ZSIROS
Address 4 EXECUTIVE BLVD., STE. 100, SUFFERN, NY, 10901, 4176, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ST. NICHOLAS COOPERATIVE CORPORATION DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TERESA RANSOM Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
200716060549 2020-07-16 BIENNIAL STATEMENT 2018-08-01
20051122095 2005-11-22 ASSUMED NAME CORP INITIAL FILING 2005-11-22
571884-6 1966-08-03 CERTIFICATE OF INCORPORATION 1966-08-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36L000141-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-02 2011-02-28 CONT RENEWALS ALL TYPES
Recipient ST NICHOLAS COOPERATIVE INC
Recipient Name Raw ST NICHOLAS COOPERATIVE INC
Recipient Address 52 ST NICHOLAS AVE, BROOKLYN, KINGS, NEW YORK, 11211, UNITED STATES
Obligated Amount 199540.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36L000141-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-01 2009-09-30 CONT RENEWALS ALL TYPES
Recipient ST NICHOLAS COOPERATIVE CORP
Recipient Name Raw ST NICHOLAS COOPERATIVE INC
Recipient UEI D61WLFTP7F58
Recipient DUNS 797211224
Recipient Address 52-56 ST NICHOLAS AVE, BRONX, BRONX COUNTY, NEW YORK, 10025
Obligated Amount 216415.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36L000141-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient ST NICHOLAS COOPERATIVE CORP
Recipient Name Raw ST NICHOLAS COOPERATIVE INC
Recipient UEI D61WLFTP7F58
Recipient DUNS 797211224
Recipient Address 52-56 ST NICHOLAS AVE, BRONX, NEW YORK COUNTY, NEW YORK, 10025
Obligated Amount 47400.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State