Search icon

PROFESSIONAL MORTGAGE SOLUTIONS, INC.

Company Details

Name: PROFESSIONAL MORTGAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122351
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-79 WOODHAVEN BLVD, REGO PARK, AL, United States, 11374
Principal Address: 62-79 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL MORTGAGE SOLUTIONS, INC. DOS Process Agent 62-79 WOODHAVEN BLVD, REGO PARK, AL, United States, 11374

Chief Executive Officer

Name Role Address
SALVATORE TOMASELLI Chief Executive Officer 62-79 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 62-79 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-06-18 2023-02-17 Address 62-79 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2020-06-18 2023-02-17 Address 62-79 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2005-04-27 2020-06-18 Address 62-81 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2001-04-05 2020-06-18 Address 62-81 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230217002889 2023-02-17 BIENNIAL STATEMENT 2021-03-01
200618060411 2020-06-18 BIENNIAL STATEMENT 2019-03-01
170320002010 2017-03-20 BIENNIAL STATEMENT 2017-03-01
170210006300 2017-02-10 BIENNIAL STATEMENT 2015-03-01
170209000530 2017-02-09 ANNULMENT OF DISSOLUTION 2017-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
79920.85
Total Face Value Of Loan:
79920.85
Date:
2020-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
120085.00
Total Face Value Of Loan:
120085.00

Trademarks Section

Serial Number:
78159940
Mark:
WE'VE GOT MORTGAGES FIGURED OUT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-08-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WE'VE GOT MORTGAGES FIGURED OUT

Goods And Services

For:
Mortgage brokerage
First Use:
2003-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79920.85
Current Approval Amount:
79920.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81022.23
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120085
Current Approval Amount:
120085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121542.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State