Search icon

AMALGAMATED HOUSING CORPORATION

Company Details

Name: AMALGAMATED HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1927 (97 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

History

Start date End date Type Value
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
2024-06-20 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2024-03-06 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2024-01-31 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2024-01-29 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2023-12-26 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2023-06-27 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2023-05-18 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 100
2023-04-26 2023-05-18 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
071012000607 2007-10-12 CERTIFICATE OF CHANGE 2007-10-12
011119002397 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991129002044 1999-11-29 BIENNIAL STATEMENT 1999-11-01
C205403-2 1993-12-08 ASSUMED NAME CORP INITIAL FILING 1993-12-08
930225002923 1993-02-25 BIENNIAL STATEMENT 1992-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 AMALGAMATED NURSERY SCHOOL 130 GALE PLACE, BRONX, 10463 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-13 AMALGAMATED NURSERY SCHOOL 130 GALE PLACE, BRONX, 10463 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-08 AMALGAMATED NURSERY SCHOOL 130 GALE PLACE, BRONX, 10463 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Uncleared staff observed having unsupervised contact with children. Current SCR clearance is over 2 years old. Documents Not available at time of inspection
2022-04-28 AMALGAMATED NURSERY SCHOOL 130 GALE PLACE, BRONX, 10463 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Milk observed stored at a temperature above 41 deg. F at time of inspection. Milk observed stored in child care service beyond the expiration date.
2021-09-29 AMALGAMATED NURSERY SCHOOL 130 GALE PLACE, BRONX, 10463 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786448401 2021-02-05 0202 PPP 98 Van Cortlandt Park S, Bronx, NY, 10463-2914
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700105
Loan Approval Amount (current) 1700105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2914
Project Congressional District NY-15
Number of Employees 111
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1725087.1
Forgiveness Paid Date 2022-07-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State