Search icon

ALL AMERICAN HOME MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN HOME MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409699
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1001 60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE J. CEFALU Chief Executive Officer 329 HEMPSTEAD TURNPIKE, 2ND FLOOR, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 60TH ST, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
0578695
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041065406
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000004204
State:
FLORIDA
Type:
Headquarter of
Company Number:
000486239
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_62477954
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113017854
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-09 2012-02-08 Address 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2003-12-02 2008-09-09 Address 1001 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-01-31 2003-12-02 Address 1353 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-01-20 2008-09-09 Address 1001 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-01-20 2000-01-31 Address 35 BAY 38TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120208002751 2012-02-08 BIENNIAL STATEMENT 2011-12-01
110203002690 2011-02-03 BIENNIAL STATEMENT 2009-12-01
080909002068 2008-09-09 BIENNIAL STATEMENT 2008-12-01
060504002331 2006-05-04 BIENNIAL STATEMENT 2005-12-01
031202002106 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State