Search icon

SUN MORTGAGE COMPANY, INC.

Headquarter

Company Details

Name: SUN MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044454
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2 ROBBIE RD., CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2 ROBBIE ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN MORTGAGE COMPANY, INC. DOS Process Agent 2 ROBBIE RD., CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
DONALD A RIZZO Chief Executive Officer 2 ROBBIE ROAD, CORTLANDT MANOR, NY, United States, 10567

Links between entities

Type:
Headquarter of
Company Number:
0952296
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-01 2020-07-01 Address 2 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1996-07-02 1998-07-01 Address 2 ROBBIE ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060675 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160919006342 2016-09-19 BIENNIAL STATEMENT 2016-07-01
140702006981 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120801006173 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100714002246 2010-07-14 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37892.5
Current Approval Amount:
37892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38329.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State