Search icon

AMALGAMATED DWELLINGS, INC.

Company Details

Name: AMALGAMATED DWELLINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1929 (96 years ago)
Entity Number: 26042
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 3900 12 AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
MORDECHI KATZ DOS Process Agent 3900 12 AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MORDECHI KATZ Chief Executive Officer 3900 12 AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 3900 12 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2021-04-06 2024-02-15 Address 3900 12 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2021-04-06 2024-02-15 Address 3900 12 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2017-01-31 2021-04-06 Address 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-05-13 2017-01-31 Address 275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
2000-05-03 2005-05-13 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-05-03 2021-04-06 Address 504 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-05-03 2005-05-13 Address 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-21 2000-05-03 Address 504 GRAND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003524 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210406060789 2021-04-06 BIENNIAL STATEMENT 2019-09-01
170131000827 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
120608006112 2012-06-08 BIENNIAL STATEMENT 2011-09-01
090916002131 2009-09-16 BIENNIAL STATEMENT 2009-09-01
080507002930 2008-05-07 BIENNIAL STATEMENT 2007-09-01
050513002462 2005-05-13 BIENNIAL STATEMENT 2003-09-01
000503002479 2000-05-03 BIENNIAL STATEMENT 1999-09-01
981021000660 1998-10-21 CERTIFICATE OF AMENDMENT 1998-10-21
970922002295 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135368902 2021-05-01 0202 PPP 3900 12th Ave, Brooklyn, NY, 11218-1925
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43495
Loan Approval Amount (current) 43495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1925
Project Congressional District NY-10
Number of Employees 5
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44205.22
Forgiveness Paid Date 2022-12-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State