Search icon

CONCEPT 2000 MORTGAGES INC.

Company Details

Name: CONCEPT 2000 MORTGAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643800
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3059 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3059 EASTCHESTER ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
1992-06-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
920612000299 1992-06-12 CERTIFICATE OF INCORPORATION 1992-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168757900 2020-06-18 0202 PPP 8002 KEW GARDENS RD, STE 303, KEW GARDENS, NY, 11415
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10191.89
Forgiveness Paid Date 2021-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State