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
2014-07-21 2025-01-31 Address 60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-08-17 2025-01-31 Address 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-19 2012-08-17 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-17 2014-07-21 Address 60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-02-02 2010-05-17 Address 820 SECOND AVE - 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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
120817000142 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120619002053 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100517002218 2010-05-17 BIENNIAL STATEMENT 2010-04-01
060428002133 2006-04-28 BIENNIAL STATEMENT 2006-04-01
060202002803 2006-02-02 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643578605 2021-03-13 0202 PPP 770 Lexington Ave, New York, NY, 10065-8165
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86605
Loan Approval Amount (current) 86605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8165
Project Congressional District NY-12
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87033.21
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State