Search icon

CLINTON HILL APTS. OWNERS CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
708137.50
Total Face Value Of Loan:
708137.50

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$708,137.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$708,137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$711,959.5
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $708,131.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State