Search icon

ALL ISLAND MORTGAGE & FUNDING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND MORTGAGE & FUNDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1394830
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 496 SMITHTOWN BY-PASS, SUITE 308, SMITHTOWN, NY, United States, 11787
Principal Address: 496 Smithtown By-Pass Suite 308, Suite 308, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 SMITHTOWN BY-PASS, SUITE 308, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ROBERT SCHIANO Chief Executive Officer 496 SMITHTOWN BY-PASS, SUITE 308, SMITTHOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
1214327
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10309117
State:
ALASKA
Type:
Headquarter of
Company Number:
F06000001483
State:
FLORIDA
Type:
Headquarter of
Company Number:
0890499
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3656225
State:
IDAHO

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 496 SMITHTOWN BY-PASS, SUITE 308, SMITTHOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-30 2023-11-01 Address 496 SMITHTOWN BY-PASS, SUITE 308, SMITTHOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-11-30 2023-11-01 Address 496 SMITHTOWN BY-PASS, SUITE 308, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-09-13 2015-11-30 Address 496 SMITHTOWN BY-PASS, SUITE 308, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041535 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211116003428 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191106060003 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171103006126 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151130002024 2015-11-30 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59020.00
Total Face Value Of Loan:
59020.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State