Search icon

NCR OF GREENPORT HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

Name: NCR OF GREENPORT HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Aug 1983 (42 years ago)
Entity Number: 862567
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUVAKL1EFZ63 2025-02-15 200 TOWN HALL DR, HUDSON, NY, 12534, 1299, USA 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2010-11-19
Entity Start Date 1983-08-18
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPHINE SZE
Address 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA
Government Business
Title PRIMARY POC
Name JENNIFER UHLHORN
Address 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2013-05-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-05-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-24 2013-05-28 Address 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)
2001-08-20 2013-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-20 2013-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1983-08-18 2001-08-20 Address 1760 ZOLLINGER RD, COLUMBUS, OH, 43221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-114055 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114056 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
130528000651 2013-05-28 CERTIFICATE OF CHANGE 2013-05-28
130524000378 2013-05-24 CERTIFICATE OF AMENDMENT 2013-05-24
010820000246 2001-08-20 CERTIFICATE OF CHANGE 2001-08-20
B012495-14 1983-08-18 CERTIFICATE OF INCORPORATION 1983-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY06T821013-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2015-07-02 CONT RENEWALS ALL TYPES
Recipient NCR OF GREENPORT HOUSING DEVELOPMENT FUND CO, INC
Recipient Name Raw GREENPORT MANOR
Recipient UEI MUVAKL1EFZ63
Recipient DUNS 602416914
Recipient Address 200 TOWN HALL, HUDSON, COLUMBIA, NEW YORK, 12534, UNITED STATES
Obligated Amount 204000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06T821013-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient NCR OF GREENPORT HOUSING DEVELOPMENT FUND CO, INC
Recipient Name Raw GREENPORT MANOR
Recipient UEI MUVAKL1EFZ63
Recipient DUNS 602416914
Recipient Address 200 TOWN HALL, HUDSON, COLUMBIA, NEW YORK, 12534-1299
Obligated Amount 359795.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06T821013-08M Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient NCR OF GREENPORT HOUSING DEVELOPMENT FUND CO, INC
Recipient Name Raw GREENPORT MANOR
Recipient UEI MUVAKL1EFZ63
Recipient DUNS 602416914
Recipient Address 200 TOWN HALL, HUDSON, COLUMBIA, NEW YORK, 12534-1299
Obligated Amount 110200.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06T821013-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient NCR OF GREENPORT HOUSING DEVELOPMENT FUND CO, INC
Recipient Name Raw GREENPORT MANOR
Recipient UEI MUVAKL1EFZ63
Recipient DUNS 602416914
Recipient Address 200 TOWN HALL, HUDSON, COLUMBIA, NEW YORK, 12534-1299
Obligated Amount 63600.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06T821013-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT No data No data CONT RENS-ALL TYPES
Recipient NCR OF GREENPORT HOUSING DEVELOPMENT FUND CO, INC
Recipient Name Raw GREENPORT MANOR
Recipient UEI MUVAKL1EFZ63
Recipient DUNS 602416914
Recipient Address 200 TOWN HALL, HUDSON, COLUMBIA, NEW YORK, 12534, UNITED STATES
Obligated Amount 301094.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State