Search icon

APPROVED FUNDING CORP.

Headquarter

Company Details

Name: APPROVED FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1987 (38 years ago)
Entity Number: 1150471
ZIP code: 07661
County: Kings
Place of Formation: New York
Address: 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661
Principal Address: 1838 CONEY ISLAND AVENUE, BROOKLYN, NJ, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL SHAYOVITZ Chief Executive Officer 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661

DOS Process Agent

Name Role Address
SHMUEL SHAYOWITZ DOS Process Agent 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661

Links between entities

Type:
Headquarter of
Company Number:
F06000005654
State:
FLORIDA
Type:
Headquarter of
Company Number:
0958376
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70170612
State:
ILLINOIS

History

Start date End date Type Value
2010-12-01 2011-03-30 Address 1838 CONEY ISLAND AVE, BROOKLYN, NJ, 11230, USA (Type of address: Principal Executive Office)
2006-10-25 2011-03-30 Address 41 GRAND AVE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)
2006-10-25 2011-03-30 Address 41 GRAND AVE, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
2006-10-25 2010-12-01 Address 24 REGENT ST, BERGENFIELD, NJ, 07661, USA (Type of address: Principal Executive Office)
1993-04-06 2006-10-25 Address 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, 11280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150526006113 2015-05-26 BIENNIAL STATEMENT 2015-03-01
130322002271 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110330002492 2011-03-30 BIENNIAL STATEMENT 2011-03-01
101201002561 2010-12-01 BIENNIAL STATEMENT 2009-03-01
070305002079 2007-03-05 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2019-10-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
338751.00
Total Face Value Of Loan:
338751.00
Date:
2019-09-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
193325.00
Total Face Value Of Loan:
193325.00

Trademarks Section

Serial Number:
76109546
Mark:
BANK ON GETTING APPROVED
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-08-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BANK ON GETTING APPROVED

Goods And Services

For:
Mortgage banking services
International Classes:
036 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2013-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AURORA BANK FSB,
Party Role:
Plaintiff
Party Name:
APPROVED FUNDING CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State