Search icon

PHILIP HOWARD APARTMENTS TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP HOWARD APARTMENTS TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1981 (44 years ago)
Entity Number: 707679
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 190000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DON ROBERTS Chief Executive Officer 1655 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
6W7L9
UEI Expiration Date:
2019-02-02

Business Information

Activation Date:
2018-02-02
Initial Registration Date:
2013-04-30

Commercial and government entity program

CAGE number:
6W7L9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-19
CAGE Expiration:
2025-05-18
SAM Expiration:
2021-11-14

Contact Information

POC:
ROBERT IRVINE

History

Start date End date Type Value
2025-06-23 2025-07-08 Shares Share type: PAR VALUE, Number of shares: 190000, Par value: 1
2025-06-23 2025-06-23 Address 1655 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-06-23 Shares Share type: PAR VALUE, Number of shares: 190000, Par value: 1
2024-12-04 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 190000, Par value: 1
2024-12-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 190000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250623003830 2025-06-23 BIENNIAL STATEMENT 2025-06-23
230622003730 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210601060486 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062038 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007243 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM15A31P0045
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-0.03
Base And Exercised Options Value:
-0.03
Base And All Options Value:
-0.03
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-09-15
Description:
IGF::CT::IGF SITE LICENSE.
Naics Code:
532299: ALL OTHER CONSUMER GOODS RENTAL
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
DJM14A31P0028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
34577.88
Base And All Options Value:
34577.88
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-10-01
Description:
IGF::CT::IGF ANTENNA SITE LICENSE
Naics Code:
532299: ALL OTHER CONSUMER GOODS RENTAL
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
DJMS13WMOM0022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-07-25
Description:
IGF::CT::IGF ANTENNA SITE
Naics Code:
532299: ALL OTHER CONSUMER GOODS RENTAL
Product Or Service Code:
X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
220149.05
Total Face Value Of Loan:
220149.05

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$220,149.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,149.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,935.59
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $220,149.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State