Search icon

AFFORDABLE HOUSING MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE HOUSING MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (14 years ago)
Entity Number: 4168779
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BRANY EICHLER Chief Executive Officer 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977

Links between entities

Type:
Headquarter of
Company Number:
CORP_72040384
State:
ILLINOIS

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-07 Address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-07 Address 86 Route 59 East, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003623 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
231103001933 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211129001823 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191104061000 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006985 2017-11-02 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$37,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,121.41
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $37,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State