Search icon

OWNERSCHOICE FUNDING, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OWNERSCHOICE FUNDING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137426
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 Tower Place, Executive Park, 5th Floor, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OWNERSCHOICE FUNDING, INC. C/O WILLIAM BYWATER DOS Process Agent 4 Tower Place, Executive Park, 5th Floor, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
WILLIAM MELLIN Chief Executive Officer 4 TOWER PLACE, EXECUTIVE PARK, 5TH FLOOR, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
F14000000546
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XNV9J2T1JSC3
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2024-03-01

Legal Entity Identifier

LEI Number:
549300W5V403XF1RX254

Registration Details:

Initial Registration Date:
2017-11-29
Next Renewal Date:
2024-12-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 4 TOWER PLACE, EXECUTIVE PARK, 5TH FLOOR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 1021 WATERVLIET SHAKER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 140, Par value: 0
2025-01-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 23, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131001280 2025-01-31 BIENNIAL STATEMENT 2025-01-31
231030017072 2023-10-30 BIENNIAL STATEMENT 2023-01-01
210126060476 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190102060610 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007096 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2024-07-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
106837.00
Total Face Value Of Loan:
106837.00
Date:
2024-04-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
120124.00
Total Face Value Of Loan:
120124.00
Date:
2023-10-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
254308.00
Total Face Value Of Loan:
254308.00
Date:
2022-07-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
205803.00
Total Face Value Of Loan:
205803.00
Date:
2022-06-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
90333.00
Total Face Value Of Loan:
90333.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State