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

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

Form 5500 Series

Employer Identification Number (EIN):
133718358
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
96965.00
Total Face Value Of Loan:
96965.00
Date:
2020-05-02
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:
55110.00
Total Face Value Of Loan:
55110.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55110
Current Approval Amount:
55110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55914.12
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96965
Current Approval Amount:
96965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97516.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State