Search icon

TURIN HOUSING DEVELOPMENT FUND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURIN HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 10 Jun 1969 (56 years ago)
Entity Number: 277999
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042
Address: 200 Madison Avenue, 24th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 113069

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
metor management & development, inc. Agent 1981 marcus avenue suite c-131, lake success, NY, 11042

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN &GOLD LLP DOS Process Agent 200 Madison Avenue, 24th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MERCE WILIAMS Chief Executive Officer 609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, United States, 10024

Unique Entity ID

CAGE Code:
88FY5
UEI Expiration Date:
2020-02-01

Business Information

Activation Date:
2019-02-12
Initial Registration Date:
2018-12-10

Commercial and government entity program

CAGE number:
88FY5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2024-02-12

Contact Information

POC:
SHIRLEY SMOOT

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1
2024-05-08 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1
2023-12-04 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1
2023-06-07 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250605003880 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230607002521 2023-06-07 BIENNIAL STATEMENT 2023-06-01
230414004036 2023-04-13 RESTATED CERTIFICATE 2023-04-13
220203000835 2022-02-03 AMENDMENT TO BIENNIAL STATEMENT 2022-02-03
210709001063 2021-07-09 BIENNIAL STATEMENT 2021-07-09

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
83087.50
Total Face Value Of Loan:
83087.50
Date:
2019-11-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
73647.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
73647.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
41448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$83,087.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,087.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,727.16
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $83,085.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State