Search icon

US MORTGAGE CORPORATION

Headquarter

Company Details

Name: US MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796416
ZIP code: 11747
County: Suffolk
Address: 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of US MORTGAGE CORPORATION, MISSISSIPPI 939293 MISSISSIPPI
Headquarter of US MORTGAGE CORPORATION, Alaska 10006567 Alaska
Headquarter of US MORTGAGE CORPORATION, MINNESOTA ce96545c-709b-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of US MORTGAGE CORPORATION, KENTUCKY 0832600 KENTUCKY
Headquarter of US MORTGAGE CORPORATION, COLORADO 20101524146 COLORADO
Headquarter of US MORTGAGE CORPORATION, RHODE ISLAND 000700383 RHODE ISLAND
Headquarter of US MORTGAGE CORPORATION, IDAHO 587304 IDAHO
Headquarter of US MORTGAGE CORPORATION, ILLINOIS CORP_68381738 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XXGKEJSKX5G3 2024-06-06 201 OLD COUNTRY ROAD SUITE 140, MELVILLE, NY, 11747, 2731, USA 201 OLD COUNTRY ROAD SUITE 140, MELVILLE, NY, 11747, USA

Business Information

URL www.usmortgage.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-06-20
Initial Registration Date 2022-06-07
Entity Start Date 1994-02-14
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 522292

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM CURRAN
Address 201 OLD COUNTRY ROAD, SUITE 140, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BERTMAN
Address 201 OLD COUNTRY ROAD, SUITE 140, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930039IUN6515TBG78 1796416 US-NY GENERAL ACTIVE 1994-02-17

Addresses

Legal C/O STEVEN MILNER, 201 OLD COUNTY RD, SUITE 140, MELVILLE, US-NY, US, 11747
Headquarters 201 Old Country Road, Suite 140, Melville, US-NY, US, 11747

Registration details

Registration Date 2017-08-02
Last Update 2024-01-12
Status ISSUED
Next Renewal 2025-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1796416

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORTGAGE CONCEPTS 401(K) PROFIT SHARING PLAN 2010 113198028 2011-09-26 US MORTGAGE CORPORATION 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 522292
Sponsor’s telephone number 6315802600
Plan sponsor’s DBA name DBA MORTGAGE CONCEPTS
Plan sponsor’s address 4170 VETERANS MEMORIAL HWY, STE 201, BOHEMIA, NY, 117161029

Plan administrator’s name and address

Administrator’s EIN 113198028
Plan administrator’s name US MORTGAGE CORPORATION
Plan administrator’s address 4170 VETERANS MEMORIAL HWY, STE 201, BOHEMIA, NY, 117161029
Administrator’s telephone number 6315802600

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing STEVEN A. MILNER
MORTGAGE CONCEPTS 401K PROFIT SHARING PLAN 2009 113198028 2010-09-30 US MORTGAGE CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 522292
Sponsor’s telephone number 6315802600
Plan sponsor’s DBA name DBA MORTGAGE CONCEPTS
Plan sponsor’s address 4170 VETERANS MEMORIAL HWY, STE 201, BOHEMIA, NY, 117161029

Plan administrator’s name and address

Administrator’s EIN 113198028
Plan administrator’s name US MORTGAGE CORPORATION
Plan administrator’s address 4170 VETERANS MEMORIAL HWY, STE 201, BOHEMIA, NY, 117161029
Administrator’s telephone number 6315802600

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing STEVEN A. MILNER

DOS Process Agent

Name Role Address
STEVEN MILNER DOS Process Agent 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN A MILNER Chief Executive Officer 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-09-20 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2024-02-16 Address 201 OLD COUNTY RD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240216002838 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220429002346 2022-04-27 CERTIFICATE OF CORRECTION 2022-04-27
220222003880 2022-02-22 BIENNIAL STATEMENT 2022-02-22
211123000055 2021-11-19 CERTIFICATE OF AMENDMENT 2021-11-19
210128060319 2021-01-28 BIENNIAL STATEMENT 2020-02-01
180201006337 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160208006225 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140220006095 2014-02-20 BIENNIAL STATEMENT 2014-02-01
120202002306 2012-02-02 BIENNIAL STATEMENT 2012-02-01
120127000072 2012-01-27 CERTIFICATE OF CHANGE 2012-01-27

CFPB Complaint

Complaint Id Date Received Issue Product
7201777 2023-07-03 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company US MORTGAGE CORPORATION
Product Mortgage
Sub Product Other type of mortgage
Date Received 2023-07-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-07-03
Complaint What Happened My name is XXXX XXXX, I was referred to XXXX XXXX by my best friend for a modification on my house. Unfortunately because of my desperation I trusted this so called mortgage/modification professional with my case. He first ask me for {$3500.00} on XX/XX/XXXX to start with my modification case and stop my foreclosure. After several months I ask why it was taking so long and XXXX said that the government was forgiving some back mortgage debt and that it was better for me to wait for the modification. He then ask me for a second transfer on XX/XX/XXXX for {$1200.00} saying that the bank underwriter over was asking for it to keep my modification application under the loop until everything was ready to be submitted. After a long while and not seeing any results or any documents I decided to called my lender and they had no idea of my interest in the property, they didn't know who this person XXXX XXXX is or was and they express they had NEVER communicated or worked with him. He works for Us Mortgages Corp so I also contacted US mortgages Corp in XXXX XXXX and they also stated they had nobody with this name work for their company. I was informed that nobody has submitted ANY documentation for any modification whatsoever. I, myself had to submit AAL DOCUMENTS and application to start the modification myself without the assistance of nobody. XXXX XXXX just scammed me my {$4700.00} and didn't help me with ANYTHING I spoke to XXXX XXXX on XX/XX/XXXX and demanded my money back since he didn't submitted any documentation to the bank and to NOBODY. I have him on voice recording agreeing to return me my money by XX/XX/XXXX but he has yet to return me my money. There is no records of no documents filed by XXXX at all. On XX/XX/XXXX, I had to start and submit the documents for the modification with my lender.
Consumer Consent Provided Consent provided
10512037 2024-10-19 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely No
Company US MORTGAGE CORPORATION
Product Mortgage
Sub Issue Delays in the application process
Sub Product Conventional home mortgage
Date Received 2024-10-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-10-19
Complaint What Happened On XXXX, we started the online application for a mortgage with XXXX XXXX at US Mortgage Corporation. XXXX XXXX has since prolonged the the processing of our mortgage application for his financial gains. He has attempted to coerce us into making detrimental financial decisions like cosigning on a co-op for another client of his. When we asked for an update on our loan application, he told us we would have a response by XX/XX/XXXX, which is also the date he expected my husband to sign a document agreeing to co-sign on a co-op. When we told him we wanted a lawyer to review the " simple '' co-signer contract, he advised us to have a lawyer review it after it was signed. When my husband refused to co-sign, there was no more discussion about our loan. On XX/XX/XXXX I received a phone call from another lender who informed me that my information had been sold for the solicitation of other financial offers. On XX/XX/XXXX, we requested a withdrawal of our application. XXXX XXXX told us that " everything was done ''. We're not sure what that means since we still do not have a preapproval. As of XX/XX/XXXX, we still have no preapproval documents. XXXX XXXX 's practices are unethical, unprofessional, and dangerous. Our loan application was never completed after we refused to cosign on another property.
Consumer Consent Provided Consent provided
3489089 2020-01-08 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company US MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2020-01-08
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-01-08
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459647003 2020-04-09 0235 PPP 201 OLD COUNTRY RD, STE 140, MELVILLE, NY, 11747-2731
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2898200
Loan Approval Amount (current) 2898200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2731
Project Congressional District NY-01
Number of Employees 169
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2939092.41
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300517 Other Contract Actions 2013-01-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-29
Termination Date 1900-01-01
Section 1819
Status Pending

Parties

Name FEDERAL DEPOSIT INSURANCE CORP
Role Plaintiff
Name US MORTGAGE CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State