Search icon

PATHSTONE HOUSING ACTION CORPORATION

Company Details

Name: PATHSTONE HOUSING ACTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559260
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 400 EAST AVENUE, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UN3KMBEG5P56 2025-04-26 400 EAST AVE, ROCHESTER, NY, 14607, 1910, USA 400 EAST AVENUE, ROCHESTER, NY, 14607, 1910, USA

Business Information

URL http://www.pathstone.org
Division Name PROPERTY MANAGEMENT DIVISION
Division Number C6003
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2005-06-23
Entity Start Date 1979-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 531311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA BROOKS
Address 6 PRINCE ST, ROCHESTER, NY, 14607, 1910, USA
Government Business
Title PRIMARY POC
Name CHRISTINA BROOKS
Address 6 PRINCE ST, ROCHESTER, NY, 14607, 1910, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2001-04-20 2008-12-09 Address 400 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1987-02-27 2001-04-20 Address STE. 305, 339 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1979-05-23 1987-02-27 Address 339 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180605072 2018-06-05 ASSUMED NAME CORP INITIAL FILING 2018-06-05
081209000062 2008-12-09 CERTIFICATE OF AMENDMENT 2008-12-09
010420000548 2001-04-20 CERTIFICATE OF AMENDMENT 2001-04-20
B463289-6 1987-02-27 CERTIFICATE OF AMENDMENT 1987-02-27
A578057-6 1979-05-23 CERTIFICATE OF INCORPORATION 1979-05-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A09110152624902 Department of Agriculture 10.405 - FARM LABOR HOUSING LOANS AND GRANTS 2012-07-19 2013-08-19 FARM LABOR HOUSING LOANS AND GRANTS SECTION 516
Recipient PATHSTONE HOUSING ACTION CORP
Recipient Name Raw PATHSTONE
Recipient UEI UN3KMBEG5P56
Recipient DUNS 623445368
Recipient Address 400 EAST AVE., ROCHESTER, MONROE, NEW YORK, 14607-1910, UNITED STATES
Obligated Amount 1934545.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State