Search icon

1199 HOUSING CORPORATION

Company Details

Name: 1199 HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1970 (55 years ago)
Entity Number: 292096
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042
Address: 845 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-534-8503

Shares Details

Shares issued 403060

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPSJVMN7ZAS8 2025-02-08 2120 1ST AVE, NEW YORK, NY, 10029, 3320, USA 2120 1ST AVE, NEW YORK, NY, 10029, 3320, USA

Business Information

Doing Business As 1199 HOUSING CORP
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2020-04-17
Entity Start Date 1970-06-24
Fiscal Year End Close Date Jun 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN BLOMBERG
Address 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA
Government Business
Title PRIMARY POC
Name KAREN BLOMBERG
Address 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA
Past Performance Information not Available

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY, LLP DOS Process Agent 845 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FATIMA DOUKOURE Chief Executive Officer 2110 FIRST AVENUE, APT 212, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-11-11 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-08-20 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-07-22 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-07-22 2024-07-22 Address 2110 FIRST AVENUE, APT 212, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 2120 FIRST AVENUE MANAGEMENT OFFICE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 845 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-04-25 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-01-18 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10
2024-01-18 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 403060, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240722003103 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220606002740 2022-06-06 BIENNIAL STATEMENT 2022-06-01
220114000897 2022-01-14 AMENDMENT TO BIENNIAL STATEMENT 2022-01-14
201005061800 2020-10-05 BIENNIAL STATEMENT 2020-06-01
200420000040 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
190521002054 2019-05-21 BIENNIAL STATEMENT 2018-06-01
120725002942 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100722002250 2010-07-22 BIENNIAL STATEMENT 2010-06-01
070227000754 2007-02-27 CERTIFICATE OF CHANGE 2007-02-27
060629003028 2006-06-29 BIENNIAL STATEMENT 2006-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36M000273-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-11-01 2009-11-30 CONT RENEWALS ALL TYPES
Recipient 1199 HOUSING CORPORATION
Recipient Name Raw 1199 HOUSING CORP.
Recipient UEI HPSJVMN7ZAS8
Recipient DUNS 099511784
Recipient Address 2120 FIRST AVENUE, NEW YORK, NEW YORK, NEW YORK, 10029-3320
Obligated Amount 1069915.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36M000273-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient 1199 HOUSING CORPORATION
Recipient Name Raw 1199 HOUSING CORP.
Recipient UEI HPSJVMN7ZAS8
Recipient DUNS 099511784
Recipient Address 2120 FIRST AVENUE, NEW YORK, NEW YORK, NEW YORK, 10029-3320
Obligated Amount 704587.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36M000273-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient 1199 HOUSING CORPORATION
Recipient Name Raw 1199 HOUSING CORP.
Recipient UEI HPSJVMN7ZAS8
Recipient DUNS 099511784
Recipient Address 2120 FIRST AVENUE, NEW YORK, NEW YORK, NEW YORK, 10029-3320
Obligated Amount 362700.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345441729 0215000 2021-07-27 2120 FIRST AVENUE, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2021-07-27
Case Closed 2022-07-14

Related Activity

Type Complaint
Activity Nr 1790438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2022-01-21
Abatement Due Date 2022-01-31
Current Penalty 3500.0
Initial Penalty 9324.0
Contest Date 2022-02-14
Final Order 2022-07-14
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. a) Compactor area. On or about July 27, 2021: The selection of work gloves was not comprehensive because it did not include gloves that were puncture-resistant. Employees' hands were exposed to puncture hazards from handling garbage mixed with needles.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-01-21
Abatement Due Date 2022-01-31
Current Penalty 3500.0
Initial Penalty 9324.0
Contest Date 2022-02-14
Final Order 2022-07-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips, and sparks: a) Behind the office area. On or about July 27, 2021: The tongue guard for the grinder was missing. Employees are exposed to flying chips of the grinding stone should it rupture during use.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2022-01-21
Abatement Due Date 2022-01-31
Current Penalty 3000.0
Initial Penalty 9324.0
Contest Date 2022-02-14
Final Order 2022-07-14
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Behind the office area: The plug of the cord of the electric floor fan which was plugged into the wall was missing the ground pin. On or about July 27, 2021. b) Break Room: The electrical outlets which powered the refrigerator and microwave were not grounded, and these equipment require grounding. On or about July 27, 2021.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584388602 2021-03-26 0202 PPP 2070 1st Ave, New York, NY, 10029-4323
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1340430
Loan Approval Amount (current) 1340430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4323
Project Congressional District NY-13
Number of Employees 121
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1353461.96
Forgiveness Paid Date 2022-03-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State