Search icon

AFFORDABLE HOUSING MANAGEMENT INC.

Headquarter

Company Details

Name: AFFORDABLE HOUSING MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 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

Links between entities

Type Company Name Company Number State
Headquarter of AFFORDABLE HOUSING MANAGEMENT INC., ILLINOIS CORP_72040384 ILLINOIS

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

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)
2017-11-02 2023-11-03 Address 86 E RT 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-01-15 2023-11-03 Address 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-11-22 2017-11-02 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2011-11-22 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140115006097 2014-01-15 BIENNIAL STATEMENT 2013-11-01
111122000835 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466237108 2020-04-11 0202 PPP 86 E Route 59, Spring Valley, NY, 10977-5214
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5214
Project Congressional District NY-17
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38121.41
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State