Search icon

AUDUBON APARTMENTS, INC.

Company Details

Name: AUDUBON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 years ago)
Entity Number: 521028
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY PROPP DOS Process Agent 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RODNEY PROPP Chief Executive Officer 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-29 2020-11-05 Address C/O TAHL-PROPP EQUITIES LLC, 405 PARK AVENUE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-29 2020-11-05 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2005-01-04 2011-09-29 Address 361 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2005-01-04 2011-09-29 Address 351 W 12TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2000-11-07 2005-01-04 Address 361 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1998-11-06 2011-09-29 Address 361 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1998-11-06 2000-11-07 Address 271 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1998-11-06 2005-01-04 Address 361 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-11-18 1998-11-06 Address 361 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-11-06 Address 361 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201105060424 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101006701 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006308 2016-11-03 BIENNIAL STATEMENT 2016-11-01
20160126016 2016-01-26 ASSUMED NAME CORP INITIAL FILING 2016-01-26
141110007012 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121205002106 2012-12-05 BIENNIAL STATEMENT 2012-11-01
110929002028 2011-09-29 BIENNIAL STATEMENT 2010-11-01
050104002358 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021021002321 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001107002425 2000-11-07 BIENNIAL STATEMENT 2000-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY360011111-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-03-25 2009-03-31 CONT RENEWALS ALL TYPES
Recipient AUDUBON APARTMENTS
Recipient Name Raw AUDUBON APARTMENTS
Recipient Address 1975 LINDEN BLVD. SUITE 408, ELMONT, NASSAU, NEW YORK, 11003-0000, UNITED STATES
Obligated Amount 185994.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY360011111-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-24 2014-03-31 CONT RENEWALS ALL TYPES
Recipient AUDUBON APARTMENTS
Recipient Name Raw AUDUBON APARTMENTS
Recipient Address 1975 LINDEN BLVD. SUITE 408, ELMONT, NASSAU, NEW YORK, 11003, UNITED STATES
Obligated Amount 1571662.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State