Search icon

AMALGAMATED HOUSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMALGAMATED HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1927 (98 years ago)
Entity Number: 24423
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036
Principal Address: 98 VAN CORTLANDT PARK SOUTH, BRONX, NY, United States, 10463

Shares Details

Shares issued 0

Share Par Value 3200000

Type CAP

DOS Process Agent

Name Role Address
NORRIS MCLAUGHLIN & MARCUS PA DOS Process Agent 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HOWARD E KAMIEL Chief Executive Officer 98 VAN CORTLANDT PARK SOUTH, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
131695554
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2025-04-23 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2025-01-06 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2024-11-01 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2024-10-31 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
201214060436 2020-12-14 BIENNIAL STATEMENT 2019-11-01
201214061203 2020-12-14 BIENNIAL STATEMENT 2019-11-01
170613006115 2017-06-13 BIENNIAL STATEMENT 2015-11-01
111121002492 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071130002565 2007-11-30 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
1700105.00
Total Face Value Of Loan:
1700105.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Complaint
Address:
3975 SEDGWICH AVE., BRONX, NY, 10463
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$1,700,105
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,700,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,725,087.1
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $1,700,102

Court Cases

Court Case Summary

Filing Date:
2020-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMALGAMATED HOUSING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHARTIER,
Party Role:
Plaintiff
Party Name:
AMALGAMATED HOUSING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State