Search icon

CLINTON HILL APTS. OWNERS CORP.

Company Details

Name: CLINTON HILL APTS. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Entity Number: 721162
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL NEW YORK INC., 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 134673

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALYSSA ALPINE Chief Executive Officer 345 CLINTON AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 345 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2024-07-25 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2024-01-31 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2024-01-05 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2023-11-07 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2023-11-07 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2023-09-27 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2023-09-21 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 134673, Par value: 1
2023-09-06 2023-09-06 Address 345 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004391 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230906002073 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211004001209 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190917060113 2019-09-17 BIENNIAL STATEMENT 2019-09-01
131025006105 2013-10-25 BIENNIAL STATEMENT 2013-09-01
111229002063 2011-12-29 BIENNIAL STATEMENT 2011-09-01
091109002831 2009-11-09 BIENNIAL STATEMENT 2009-09-01
090108002601 2009-01-08 BIENNIAL STATEMENT 2007-09-01
010907002282 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991006002258 1999-10-06 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289768508 2021-03-12 0202 PPP 165 Clinton Ave, Brooklyn, NY, 11205-3568
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708137.5
Loan Approval Amount (current) 708137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3568
Project Congressional District NY-07
Number of Employees 35
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 711959.5
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State