Search icon

CARDINAL MORTGAGE CORP.

Company Details

Name: CARDINAL MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1993 (32 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 1719692
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDINAL MORTGAGE CORP. 401(K) PLAN 2022 133718358 2023-08-24 CARDINAL MORTGAGE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2021 133718358 2022-10-11 CARDINAL MORTGAGE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2020 133718358 2021-10-12 CARDINAL MORTGAGE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2019 133718358 2020-10-15 CARDINAL MORTGAGE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2018 133718358 2019-10-15 CARDINAL MORTGAGE CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2017 133718358 2018-09-17 CARDINAL MORTGAGE CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2016 133718358 2017-10-11 CARDINAL MORTGAGE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2015 133718358 2016-09-30 CARDINAL MORTGAGE CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577
CARDINAL MORTGAGE CORP. 401(K) PLAN 2014 133718358 2015-09-24 CARDINAL MORTGAGE CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing LAURENCE J. HOPE
CARDINAL MORTGAGE CORP. 401(K) PLAN 2013 133718358 2014-09-29 CARDINAL MORTGAGE CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522292
Sponsor’s telephone number 9146842200
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 302, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing LAURENCE J. HOPE

Chief Executive Officer

Name Role Address
LAURENCE J HOPE Chief Executive Officer 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2010-11-24 2024-11-05 Address 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2010-11-24 2024-11-05 Address 2900 WESTCHESTER AVE, STE 302, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-04-19 2010-11-24 Address 274 WHITE PLAINS ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1993-04-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003606 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
190417060001 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170407006095 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150402006017 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130530006174 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110506002381 2011-05-06 BIENNIAL STATEMENT 2011-04-01
101124002133 2010-11-24 BIENNIAL STATEMENT 2009-04-01
930419000411 1993-04-19 CERTIFICATE OF INCORPORATION 1993-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832107710 2020-05-01 0202 PPP 2900 WESTCHESTER AVE STE 311, PURCHASE, NY, 10577
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55110
Loan Approval Amount (current) 55110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55914.12
Forgiveness Paid Date 2021-10-20
5893948610 2021-03-20 0202 PPS 2900 Westchester Ave Ste 311, Purchase, NY, 10577-2551
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96965
Loan Approval Amount (current) 96965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2551
Project Congressional District NY-16
Number of Employees 11
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97516.68
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State