Search icon

AMERICANA MORTGAGE GROUP, INC.

Headquarter

Company Details

Name: AMERICANA MORTGAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1996 (29 years ago)
Entity Number: 2065425
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 1615 Northern Blvd, Suite 402, Manhasset, NY, United States, 11030
Address: 1615 Norther Blvd, Suite 402, SUITE 402, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FLOWER DOS Process Agent 1615 Norther Blvd, Suite 402, SUITE 402, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT FLOWER Chief Executive Officer 1615 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
F15000004243
State:
FLORIDA
Type:
Headquarter of
Company Number:
0954045
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113339083
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 11 SANDGATE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1615 NORTHERN BLVD, SUITE 402,, MANHASSET,, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1615 NORTHERN BLVD, SUITE 402, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128001717 2025-01-28 BIENNIAL STATEMENT 2025-01-28
221128001242 2022-11-28 BIENNIAL STATEMENT 2022-09-01
200901060597 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006695 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170918002028 2017-09-18 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
187065.00
Total Face Value Of Loan:
187065.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187065
Current Approval Amount:
187065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188899.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State