Search icon

14 HORATIO STREET APARTMENTS CORP.

Company Details

Name: 14 HORATIO STREET APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (44 years ago)
Entity Number: 726827
ZIP code: 07632
County: New York
Place of Formation: New York
Address: Pride Property Management Corp., 11 New Street, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GEORGE J. HATCH, CPA DOS Process Agent Pride Property Management Corp., 11 New Street, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
GEORGE J. HATCH, CPA Chief Executive Officer PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-12-24 2024-12-24 Address PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2024-08-01 2024-08-01 Address PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2024-08-01 2024-12-24 Address PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-24 Address Pride Property Management Corp., 11 New Street, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
2024-08-01 2024-12-24 Address 440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-08-01 Address 440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224000811 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
240801035840 2024-08-01 BIENNIAL STATEMENT 2024-08-01
201124060429 2020-11-24 BIENNIAL STATEMENT 2019-10-01
131031002233 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111107002278 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091015002378 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071030002717 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051208003196 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031006002039 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010927002549 2001-09-27 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133828510 2021-02-18 0202 PPP 440 9th Ave, New York, NY, 10001-1620
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125852
Loan Approval Amount (current) 125852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1620
Project Congressional District NY-12
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126720.9
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State