Search icon

COMMUNITY HOUSING MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY HOUSING MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1996 (29 years ago)
Entity Number: 2055528
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 W MAIN ST, STE 214, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W MAIN ST, STE 214, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
EUGENE F CONROY Chief Executive Officer 5 W MAIN ST, STE 214, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133913285
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type End date
31CO0148468 CORPORATE BROKER 2025-09-30
30SH1046785 ASSOCIATE BROKER 2025-12-14
109921121 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-21 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021002601 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230223002164 2023-02-23 BIENNIAL STATEMENT 2023-02-23
211129000785 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190702002028 2019-07-02 BIENNIAL STATEMENT 2018-08-01
161101002024 2016-11-01 BIENNIAL STATEMENT 2016-08-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374700
Current Approval Amount:
374700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377779.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State