Search icon

55 AVENUE C HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: 55 AVENUE C HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 10 Mar 1981 (44 years ago)
Entity Number: 684576
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 55 AVENUE C, #15, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 AVENUE C, #15, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT DIES Chief Executive Officer 55 AVENUE C, #15, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1981-03-10 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1981-03-10 2023-09-27 Address 55 AVENUE C, APT. #12, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003463 2023-09-27 BIENNIAL STATEMENT 2023-03-01
A746030-8 1981-03-10 CERTIFICATE OF INCORPORATION 1981-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031958507 2021-02-19 0202 PPS 55 Avenue C Apt 13, New York, NY, 10009-6812
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6812
Project Congressional District NY-10
Number of Employees 1
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4653.58
Forgiveness Paid Date 2021-10-08
1498537709 2020-05-01 0202 PPP 55 AVENUE C APT 13, NEW YORK, NY, 10009
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4031.03
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State