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 440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)
2024-08-01 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
125852.00
Total Face Value Of Loan:
125852.00
Date:
2020-04-28
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:
89700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125852
Current Approval Amount:
125852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126720.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State