Search icon

PREFERRED MORTGAGE CORPORATION OF NEW YORK

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED MORTGAGE CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611398
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 595 BLOSSOM RD, STE 100, ROCHESTER, NY, United States, 14610
Address: 1674 empire blvd., suite 200, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC J BARDANIS Chief Executive Officer 595 BLOSSOM RD, STE 100, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 empire blvd., suite 200, WEBSTER, NY, United States, 14580

Agent

Name Role Address
charles j. bucciarelli Agent 1674 EMPIRE BLVD., suite 200, WEBSTER, NY, 14580

Links between entities

Type:
Headquarter of
Company Number:
F01000002414
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161414017
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-05 2022-11-19 Address 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2008-02-04 2018-03-05 Address 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2008-02-04 2022-11-19 Address 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2004-02-12 2008-02-04 Address 595 BLOSSOM RD, STE 100, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2004-02-12 2008-02-04 Address PREFERRED MORTGAGE CORPORATION, 595 BLOSSOM RD STE 100, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221119000532 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
180305007897 2018-03-05 BIENNIAL STATEMENT 2018-02-01
140401002294 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120308002829 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100312002342 2010-03-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
87300.00
Total Face Value Of Loan:
87300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87300
Current Approval Amount:
87300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88230.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State