Name: | FFC MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1167312 |
ZIP code: | 92618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 JENNER STE 175, Irvine, CA, United States, 92618 |
Principal Address: | 1 Jenner, Suite 175, Irvine, CA, United States, 92618 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FFC MORTGAGE CORP., KENTUCKY | 0902292 | KENTUCKY |
Headquarter of | FFC MORTGAGE CORP., COLORADO | 20051269295 | COLORADO |
Headquarter of | FFC MORTGAGE CORP., FLORIDA | F05000004248 | FLORIDA |
Headquarter of | FFC MORTGAGE CORP., CONNECTICUT | 0863568 | CONNECTICUT |
Headquarter of | FFC MORTGAGE CORP., ILLINOIS | CORP_73028841 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S3Q7HJPVWLR2 | 2024-09-05 | 1 JENNER, STE 260B, IRVINE, CA, 92618, 3810, USA | 1 JENNER, STE 175, IRVINE, CA, 92618, 3810, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.home123mortgage.com |
Congressional District | 47 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-22 |
Initial Registration Date | 2022-05-20 |
Entity Start Date | 1987-12-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 522291, 522310 |
Product and Service Codes | E1FA, E1JZ, E1PC, Y1PC |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RAFAEL URIBARRE |
Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GENE O'BRYAN |
Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JVYWDXYVB8EM70 | 1167312 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 155 Corporate Woods, Suite 320, Rochester, US-NY, US, 14623 |
Headquarters | 155 Corporate Woods, Rochester, US-NY, US, 14623 |
Registration details
Registration Date | 2017-11-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-08-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1167312 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FFC MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161313078 | 2024-08-05 | FFC MORTGAGE CORP | 62 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-05 |
Name of individual signing | GENE OBRYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 3104505858 |
Plan sponsor’s address | 155 CORPORATE WOODS STE 300, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2024-08-05 |
Name of individual signing | GENE OBRYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 3104505858 |
Plan sponsor’s address | 155 CORPORATE WOODS STE 300, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2022-10-19 |
Name of individual signing | GENE OBRYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 522292 |
Plan sponsor’s address | 155 CORPORATE WOODS SUITE 320, ROCHESTER, NY, 14623 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 522292 |
Sponsor’s telephone number | 5856973500 |
Plan sponsor’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161313078 |
Plan administrator’s name | FFC MORTGAGE CORP. |
Plan administrator’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5856973500 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 522292 |
Sponsor’s telephone number | 5856973500 |
Plan sponsor’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161313078 |
Plan administrator’s name | FFC MORTGAGE CORP. |
Plan administrator’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5856973500 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 522292 |
Sponsor’s telephone number | 5856973500 |
Plan sponsor’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161313078 |
Plan administrator’s name | FFC MORTGAGE CORP. |
Plan administrator’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5856973500 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | MARY JO HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-09-01 |
Business code | 522292 |
Sponsor’s telephone number | 5856973500 |
Plan sponsor’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 161313078 |
Plan administrator’s name | FFC MORTGAGE CORP. |
Plan administrator’s address | 2595 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5856973500 |
Signature of
Role | Plan administrator |
Date | 2012-10-10 |
Name of individual signing | MARY JO HARTMAN |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
FFC MORTGAGE CORP. | DOS Process Agent | 1 JENNER STE 175, Irvine, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
EUGENE T O'BRYAN | Chief Executive Officer | 1 JENNER, SUITE 175, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-24 | 2023-12-24 | Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-12-24 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 16500, Par value: 0.001 |
2023-12-24 | 2023-12-24 | Address | 70 LINDEN OAKS, SUITE 320, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-12-24 | Shares | Share type: PAR VALUE, Number of shares: 16500, Par value: 0.001 |
2022-07-25 | 2023-12-24 | Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-12-24 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-07-25 | 2023-12-24 | Address | 1 jenner, suite 175, IRVINE, CA, 92618, USA (Type of address: Service of Process) |
2022-07-25 | 2022-07-25 | Address | 70 LINDEN OAKS, SUITE 320, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2022-07-25 | Address | 1 JENNER, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-12-24 | Address | 70 LINDEN OAKS, SUITE 320, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231224000134 | 2023-12-24 | BIENNIAL STATEMENT | 2023-12-24 |
220725002883 | 2022-07-25 | RESTATED CERTIFICATE | 2022-07-25 |
211202002114 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
210514000263 | 2021-05-14 | CERTIFICATE OF CHANGE | 2021-05-14 |
201201000695 | 2020-12-01 | CERTIFICATE OF AMENDMENT | 2020-12-01 |
201021000513 | 2020-10-21 | CERTIFICATE OF AMENDMENT | 2020-10-21 |
200925000487 | 2020-09-25 | CERTIFICATE OF AMENDMENT | 2020-09-25 |
200630060083 | 2020-06-30 | BIENNIAL STATEMENT | 2019-12-01 |
171205006355 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160815006211 | 2016-08-15 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State