Search icon

VILLA HERMOSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA HERMOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Jul 1975 (50 years ago)
Entity Number: 375145
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ROGER SCHAFER DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

Agent

Name Role Address
ROGER SCHAFER Agent 15 PARK ROW, NEW YORK, NY, 10038

History

Start date End date Type Value
1975-07-16 1980-12-12 Address P. C., 1630 WESTCHESTER AVE., BRONX, NY, 10472, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20120330076 2012-03-30 ASSUMED NAME CORP INITIAL FILING 2012-03-30
A778375-7 1981-07-02 CERTIFICATE OF AMENDMENT 1981-07-02
A722722-7 1980-12-12 CERTIFICATE OF AMENDMENT 1980-12-12
A247544-9 1975-07-16 CERTIFICATE OF INCORPORATION 1975-07-16

USAspending Awards / Financial Assistance

Date:
2010-09-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
7558266.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
6475248.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
3600000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1091600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State