Search icon

DREXEL MORTGAGE CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-05 LEFFERTS BLVD., STE. 201, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
J. TERRY GANGARAM Chief Executive Officer 101-05 LEFFERTS BLVD., STE. 201, RICHMOND HILL, NY, United States, 11419

Links between entities

Type:
Headquarter of
Company Number:
F05000002961
State:
FLORIDA

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
194700.00
Total Face Value Of Loan:
259700.00
Date:
2021-03-12
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:
15724.00
Total Face Value Of Loan:
15724.00
Date:
2020-05-29
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:
-31000.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2021-03-28
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2019-09-17
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2015-08-14
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15724
Current Approval Amount:
15724
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15919.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State