Search icon

UNITED VETERANS MUTUAL HOUSING COMPANY INCORPORATED

Company Details

Name: UNITED VETERANS MUTUAL HOUSING COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1948 (77 years ago)
Entity Number: 81501
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 60 Cutter Mill Road, Suite 505, Great Neck, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
HANKIN AND MAZEL, PLLC DOS Process Agent 60 Cutter Mill Road, Suite 505, Great Neck, NY, United States, 11021

Agent

Name Role Address
MIDBORO MANAGEMENT INC Agent 333 7TH AVENUE, 5TH FL., NY, NY, 10001

Chief Executive Officer

Name Role Address
BOBBY SHER Chief Executive Officer 221-22 MANOR ROAD, BELLROSE MANOR, NY, United States, 11427

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 221-22 MANOR ROAD, BELLROSE MANOR, NY, 11427, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 221-22 MANOR ROAD, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-01-02 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2014-08-14 2024-01-02 Address 333 7TH AVENUE, 5TH FL., NY, NY, 10001, USA (Type of address: Service of Process)
2014-08-14 2024-01-02 Address 333 7TH AVENUE, 5TH FL., NY, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102007599 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220601003777 2022-06-01 BIENNIAL STATEMENT 2022-01-01
140814000275 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
140318002021 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120229002880 2012-02-29 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
267430.00
Total Face Value Of Loan:
267430.00
Date:
2021-03-09
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:
-159700.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-24
Type:
Complaint
Address:
220-48 67 AVENUE, NY, 11364
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State