Search icon

JERICHO MORTGAGE ASSOCIATES, INC.

Headquarter

Company Details

Name: JERICHO MORTGAGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1987 (38 years ago)
Entity Number: 1185999
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 358A JERICHO TPKE, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JERICHO MORTGAGE ASSOCIATES, INC., FLORIDA F23000006122 FLORIDA
Headquarter of JERICHO MORTGAGE ASSOCIATES, INC., FLORIDA F99000003940 FLORIDA
Headquarter of JERICHO MORTGAGE ASSOCIATES, INC., CONNECTICUT 2875919 CONNECTICUT

DOS Process Agent

Name Role Address
ROBERT DENNIS LORUSSO DOS Process Agent 358A JERICHO TPKE, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
ROBERT LORUSSO Chief Executive Officer 358A JERICHO TPKE., SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 410 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 358A JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-09 2023-09-28 Address 410 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-07-09 2023-09-28 Address 410 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-07-09 Address 612 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-07-09 Address 612 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-03-01 1997-07-09 Address 612 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1987-07-10 1993-03-01 Address 612 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1987-07-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230928002645 2023-09-28 BIENNIAL STATEMENT 2023-07-01
200205060787 2020-02-05 BIENNIAL STATEMENT 2019-07-01
970709002032 1997-07-09 BIENNIAL STATEMENT 1997-07-01
930301002366 1993-03-01 BIENNIAL STATEMENT 1992-07-01
B519826-5 1987-07-10 CERTIFICATE OF INCORPORATION 1987-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016207404 2020-05-19 0235 PPP 375 JERICHO TURNPIKE, SYOSSET, NY, 11791
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41329.72
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State