Search icon

60 REMSEN STREET HOUSING CORPORATION

Company Details

Name: 60 REMSEN STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1978 (47 years ago)
Entity Number: 485178
ZIP code: 10065
County: Kings
Place of Formation: New York
Principal Address: 60 Remsen Street, Brooklyn, NY, United States, 11201
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE HAYASHIDA Chief Executive Officer 60 REMSEN ST, APT 6B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 60 REMSEN ST, APT 3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 60 REMSEN ST, APT 6B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1
2024-06-17 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250131003782 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220429002130 2022-04-29 BIENNIAL STATEMENT 2022-04-01
210901002403 2021-09-01 BIENNIAL STATEMENT 2021-09-01
140721002605 2014-07-21 BIENNIAL STATEMENT 2014-04-01
20130711019 2013-07-11 ASSUMED NAME LLC INITIAL FILING 2013-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
86605.00
Total Face Value Of Loan:
86605.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86605
Current Approval Amount:
86605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87033.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State