Search icon

CONTOUR MORTGAGE CORPORATION

Company Details

Name: CONTOUR MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982277
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Principal Address: 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, United States, 11530
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
RICHARD A PREGIATO Chief Executive Officer 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
043212636
Plan Year:
2019
Number Of Participants:
261
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-11-01 Address 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-12-04 2023-12-04 Address 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-11-01 Address 990 STEWART AVENUE, SUITE 660, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-11-01 Address 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036752 2024-10-17 CERTIFICATE OF CHANGE BY AGENT 2024-10-17
231204005017 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211213002020 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191212060500 2019-12-12 BIENNIAL STATEMENT 2019-12-01
160105000429 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05

USAspending Awards / Financial Assistance

Date:
2021-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
448042.00
Total Face Value Of Loan:
448042.00
Date:
2021-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
213268.00
Total Face Value Of Loan:
213268.00
Date:
2021-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
215710.00
Total Face Value Of Loan:
215710.00
Date:
2021-09-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
140822.00
Total Face Value Of Loan:
140822.00
Date:
2021-09-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
588150.00
Total Face Value Of Loan:
588150.00

CFPB Complaint

Date:
2025-03-19
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Untimely response
Date:
2025-03-06
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Untimely response
Date:
2023-11-17
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2023-06-08
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2023-01-17
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4455000
Current Approval Amount:
4455000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4521886.03

Court Cases

Court Case Summary

Filing Date:
2023-03-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HOSKINS,
Party Role:
Plaintiff
Party Name:
CONTOUR MORTGAGE CORPORATION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State