Search icon

GRINNELL HOUSING DEVELOPMENT FUND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GRINNELL HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747583
ZIP code: 10704
County: New York
Place of Formation: New York
Address: ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: Paul Karaqi, Account Executive, 440 Ninth Avenue - Suite 1500, New York, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BENJAMIN, BOARD PRESIDENT Chief Executive Officer 800 RIVERSIDE DRIVE, APT 6G, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 800 RIVERSIDE DRIVE, APT 6G, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-03 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-11 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-11-21 2025-05-20 Address ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520004193 2025-05-20 BIENNIAL STATEMENT 2025-05-20
220105001459 2022-01-05 BIENNIAL STATEMENT 2022-01-05
021121000674 2002-11-21 CERTIFICATE OF CHANGE 2002-11-21
001107000747 2000-11-07 CERTIFICATE OF CHANGE 2000-11-07
000530000044 2000-05-30 CERTIFICATE OF AMENDMENT 2000-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
110122.00
Total Face Value Of Loan:
110122.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$110,122
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,861.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $110,120
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