Search icon

TURIN HOUSING DEVELOPMENT FUND COMPANY, INC.

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

History

Start date End date Type Value
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
2023-06-07 2023-06-07 Address 609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-06-07 Address 1981 marcus avenue suite c-131, lake success, NY, 11042, USA (Type of address: Registered Agent)
2023-04-14 2023-06-07 Address 200 Madison Avenue, 24th Floor, NEW YORK, NY, 10016, 4001, USA (Type of address: Service of Process)
2023-04-14 2023-06-07 Address 609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1
2023-04-06 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 113069, Par value: 1
2022-04-05 2022-02-03 Address 609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
220405000229 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
161018000564 2016-10-18 CERTIFICATE OF CHANGE 2016-10-18
120615000865 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15
120531000397 2012-05-31 CERTIFICATE OF CHANGE 2012-05-31
120224000759 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
C283325-2 2000-01-07 ASSUMED NAME CORP INITIAL FILING 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803098607 2021-03-20 0202 PPP 609 Columbus Ave, New York, NY, 10024-1408
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83087.5
Loan Approval Amount (current) 83087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1408
Project Congressional District NY-12
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83727.16
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State