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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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 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

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:
2019-03-12
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

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83087.5
Current Approval Amount:
83087.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83727.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State