Search icon

WEATHERSTONE MORTGAGE CORP.

Headquarter

Company Details

Name: WEATHERSTONE MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034918
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEATHERSTONE MORTGAGE CORP., FLORIDA F13000003223 FLORIDA

Chief Executive Officer

Name Role Address
NICHOLAS P CECCARINI Chief Executive Officer 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
WEATHERSTONE MORTGAGE CORP. DOS Process Agent 20 PEACHTREE COURT, STE 202, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2012-12-14 2016-05-10 Address 255 EXECUTIVE DR, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-12-14 2016-05-10 Address 255 EXECUTIVE DRIVE, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-12-14 2016-05-10 Address 255 EXECUTIVE DRIVE, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2010-07-01 2012-12-14 Address 255 EXECUTIVE DRIVE, STE 409, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2010-07-01 2012-12-14 Address 255 EXECUTIVE DRIVE, STE 409, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-12-14 Address 255 EXECUTIVE DR, STE 409, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-05-10 2010-07-01 Address 255 EXECUTIVE DRIVE SUITE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-10 Address 255 EXECUTIVE DR, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-04-29 2010-07-01 Address 255 EXECUTIVE DR, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-04-29 2010-07-01 Address 255 EXECUTIVE DR, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060481 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007005 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006276 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140529006117 2014-05-29 BIENNIAL STATEMENT 2014-05-01
121214006261 2012-12-14 BIENNIAL STATEMENT 2012-05-01
100701002321 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080512003257 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060526002372 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040510003007 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020429002379 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845957207 2020-04-28 0235 PPP 20 Peachtree ct Suite 202, holbrook, NY, 11741
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29920.38
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State