Search icon

FFC MORTGAGE CORP.

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JVYWDXYVB8EM70 1167312 US-NY GENERAL ACTIVE No data

Addresses

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

form 5500

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
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
FFC MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 161313078 2024-08-05 FFC MORTGAGE CORP 71
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
FFC MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 161313078 2022-10-19 FFC MORTGAGE CORP 79
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
FFC MORTGAGE CORP. 401K PLAN 2016 161313078 2017-10-12 FFC MORTGAGE CORP. 89
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
FFC MORTGAGE CORP. 401K PLAN 2014 161313078 2015-10-06 FFC MORTGAGE CORP 60
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
FFC MORTGAGE CORP. 401K PLAN 2013 161313078 2014-09-23 FFC MORTGAGE CORP 60
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
FFC MORTGAGE CORP. 401K PLAN 2012 161313078 2013-10-09 FFC MORTGAGE CORP 57
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
FFC MORTGAGE CORP. 401K PLAN 2011 161313078 2012-10-10 FFC MORTGAGE CORP 74
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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
FFC MORTGAGE CORP. DOS Process Agent 1 JENNER STE 175, Irvine, CA, United States, 92618

Chief Executive Officer

Name Role Address
EUGENE T O'BRYAN Chief Executive Officer 1 JENNER, SUITE 175, IRVINE, CA, United States, 92618

History

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)

Filings

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