Name: | DREXEL MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904926 |
ZIP code: | 11419 |
County: | Kings |
Place of Formation: | New York |
Address: | 101-05 LEFFERTS BLVD., STE. 201, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DREXEL MORTGAGE CORPORATION, FLORIDA | F05000002961 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-05 LEFFERTS BLVD., STE. 201, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
J. TERRY GANGARAM | Chief Executive Officer | 101-05 LEFFERTS BLVD., STE. 201, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2007-03-16 | Address | 101-05 LEFFERTS BLVD., STE. 207, RICHMOND HILL, NY, 11419, 2005, USA (Type of address: Service of Process) |
2001-05-31 | 2007-03-16 | Address | 101-05 LEFFERTS BLVD., STE. 207, RICHMOND HILL, NY, 11419, 2005, USA (Type of address: Principal Executive Office) |
2001-05-31 | 2007-03-16 | Address | 101-05 LEFFERTS BLVD., STE. 207, RICHMOND HILL, NY, 11419, 2005, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2001-05-31 | Address | 1071 GREENE AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2001-05-31 | Address | 101-05 LEFFERTS BLVD, STE 207, RICHMOND HILL, NY, 11419, 2005, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-05-31 | Address | 101-05 LEFFERTS BLVD, STE 207, RICHMOND HILL, NY, 11419, 2005, USA (Type of address: Service of Process) |
1995-03-20 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-20 | 1999-03-22 | Address | 1071 GREENE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608002170 | 2011-06-08 | BIENNIAL STATEMENT | 2011-03-01 |
070316002727 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050413002136 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030418002261 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010531002128 | 2001-05-31 | BIENNIAL STATEMENT | 2001-03-01 |
990322002298 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
950320000778 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1520035 | 2015-08-14 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
3377926 | 2019-09-17 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
4252065 | 2021-03-28 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9754958502 | 2021-03-12 | 0202 | PPP | 10344 108th St, South Richmond Hill, NY, 11419-1716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State