Search icon

GLEN MORTGAGE CORP.

Headquarter

Company Details

Name: GLEN MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (39 years ago)
Entity Number: 1123482
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN MORTGAGE CORP. DOS Process Agent 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
ALFRED E. DUNSEATH Chief Executive Officer 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, United States, 11596

Links between entities

Type:
Headquarter of
Company Number:
F16000000528
State:
FLORIDA
Type:
Headquarter of
Company Number:
F05000000822
State:
FLORIDA

History

Start date End date Type Value
2018-10-01 2020-12-07 Address 392 HILLSIDE AVENUE - STE 6, SUITE 6, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2016-10-03 2018-10-01 Address 392 HILLSIDE AVENUE - STE 6, SUITE 206, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-01 Address 392 HILLSIDE AVENUE - STE 6, SUITE 206, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2016-01-21 2018-10-01 Address 392 HILLSIDE AVENUE STE 6, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2014-10-01 2016-01-21 Address 1 SCHOOL STREET - SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061246 2020-12-07 BIENNIAL STATEMENT 2020-10-01
181001006228 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007444 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160121000390 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
141001006571 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State