Search icon

PASSIVE HOUSE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASSIVE HOUSE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (15 years ago)
Entity Number: 4026695
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 369 WARREN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 5400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 WARREN STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FLORIS KEVERLING BUISMAN Chief Executive Officer 369 WARREN STREET, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
274414690
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 369 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-12-08 2024-12-05 Address 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-05-09 2024-12-05 Address 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-12-12 2016-12-08 Address 131 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241205001528 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230110002783 2023-01-10 BIENNIAL STATEMENT 2022-12-01
211014000729 2021-10-14 BIENNIAL STATEMENT 2021-10-14
181207006163 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161208006311 2016-12-08 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
246800.00
Total Face Value Of Loan:
246800.00

Trademarks Section

Serial Number:
90291296
Mark:
475
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-10-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
475

Goods And Services

For:
Development and dissemination of printed educational materials for others in the field of environmental design, construction, and operation of buildings and real estate; Educational services, namely, conducting classes, seminars, conferences and workshops in the field of environmental design, constr...
First Use:
2011-03-06
International Classes:
041 - Primary Class
Class Status:
Active
For:
On-line retail store services featuring building materials
First Use:
2011-03-06
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246800
Current Approval Amount:
246800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248623.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State