Search icon

TERRITORY MORTGAGE, INC.

Company Details

Name: TERRITORY MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988769
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRITORY MORTGAGE INC, 401(K) P/S PLAN 2013 161494402 2016-08-31 TERRITORY MORTGAGE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522291
Sponsor’s telephone number 5854550001
Plan sponsor’s address 7635 MAIN ST FISHERS, PO BOX 753, FISHERS, NY, 14453

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing KEN GOLUBJATNIKOV
TERRITORY MORTGAGE INC. 401(K) P/S PLAN 2012 161494402 2013-08-22 TERRITORY MORTGAGE INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522292
Sponsor’s telephone number 5858690222
Plan sponsor’s address 7635 MAIN STREET FISHERS, FISHERS, NY, 14453

Plan administrator’s name and address

Administrator’s EIN 161494402
Plan administrator’s name TERRITORY MORTGAGE INC.
Plan administrator’s address 7635 MAIN STREET FISHERS, FISHERS, NY, 14453
Administrator’s telephone number 5858690222

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing KEN GOLUBJATNIKOV
TERRITORY MORTGAGE INC. 401(K) P/S PLAN 2011 161494402 2012-07-31 TERRITORY MORTGAGE INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522292
Sponsor’s telephone number 5858690222
Plan sponsor’s address 7635 MAIN STREET FISHERS, FISHERS, NY, 14453

Plan administrator’s name and address

Administrator’s EIN 161494402
Plan administrator’s name TERRITORY MORTGAGE INC.
Plan administrator’s address 7635 MAIN STREET FISHERS, FISHERS, NY, 14453
Administrator’s telephone number 5858690222

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing KEN GOLUBJATNIKOV
TERRITORY MORTGAGE INC 401(K) PLAN 2010 161494402 2011-06-17 TERRITORY MORTGAGE INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522292
Sponsor’s telephone number 5854550001
Plan sponsor’s mailing address 7635 MAIN STREET, FISHERS, NY, 14453
Plan sponsor’s address 7635 MAIN STREET, FISHERS, NY, 14453

Plan administrator’s name and address

Administrator’s EIN 161494402
Plan administrator’s name TERRITORY MORTGAGE INC.
Plan administrator’s address 7635 MAIN STREET, FISHERS, NY, 14453
Administrator’s telephone number 5854550001

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing KEN GOLUBGATNIKOV
Valid signature Filed with authorized/valid electronic signature
TERRITORY MORTGAGE INC 401(K) PLAN 2009 161494402 2011-10-21 TERRITORY MORTGAGE INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522292
Sponsor’s telephone number 5854550001
Plan sponsor’s mailing address 7635 MAIN STREET, FISHERS, NY, 14453
Plan sponsor’s address 7635 MAIN STREET, FISHERS, NY, 14453

Plan administrator’s name and address

Administrator’s EIN 161494402
Plan administrator’s name TERRITORY MORTGAGE INC.
Plan administrator’s address 7635 MAIN STREET, FISHERS, NY, 14453
Administrator’s telephone number 5854550001

Number of participants as of the end of the plan year

Active participants 50
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing KEN GOLUBGATNIKOV
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
KEN GOLUBJATNIKOV Chief Executive Officer PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 753, 7635 MAIN ST, FISHERS, NY, United States, 14453

History

Start date End date Type Value
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-06-07 2004-02-10 Address 7374 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-08-30 2001-06-13 Name TERRITORY, INC.
1996-01-09 1996-08-30 Name RAM FUNDING CORP. OF NEW YORK
1996-01-09 2001-06-07 Address 110 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002482 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120328002400 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100430002335 2010-04-30 BIENNIAL STATEMENT 2010-01-01
080128003464 2008-01-28 BIENNIAL STATEMENT 2008-01-01
061016002855 2006-10-16 BIENNIAL STATEMENT 2006-01-01
040210002737 2004-02-10 BIENNIAL STATEMENT 2004-01-01
011226002436 2001-12-26 BIENNIAL STATEMENT 2002-01-01
010613000641 2001-06-13 CERTIFICATE OF AMENDMENT 2001-06-13
010607002225 2001-06-07 BIENNIAL STATEMENT 2000-01-01
960830000357 1996-08-30 CERTIFICATE OF AMENDMENT 1996-08-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State