Search icon

SECOND FARMS NEIGHBORHOOD HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

Name: SECOND FARMS NEIGHBORHOOD HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Sep 1969 (56 years ago)
Entity Number: 282696
ZIP code: 11530
County: Bronx
Place of Formation: New York
Address: 1122 FRANKLIN AVENUE, STE. 406, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 646-794-3167

DOS Process Agent

Name Role Address
C/O COMERFORD & DOUGHERTY, LLP DOS Process Agent 1122 FRANKLIN AVENUE, STE. 406, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-02-07 2008-02-07 Address 1122 FRANKLIN AVENUE, STE. 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080207000107 2008-02-07 CERTIFICATE OF TYPE 2008-02-07
080207000112 2008-02-07 CERTIFICATE OF AMENDMENT 2008-02-07
20041201068 2004-12-01 ASSUMED NAME CORP INITIAL FILING 2004-12-01
784488-9 1969-09-25 CERTIFICATE OF INCORPORATION 1969-09-25

USAspending Awards / Financial Assistance

Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTRACT SVS S8 FUNDS
Obligated Amount:
1701865.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
-11228.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
80000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
366089.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State