Search icon

UNITED MORTGAGE BROKERAGE, INC.

Headquarter

Company Details

Name: UNITED MORTGAGE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2268064
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 54C SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DATLO Chief Executive Officer 54 C SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54C SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
93694
State:
ALASKA
Type:
Headquarter of
Company Number:
0611002
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051163507
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000001900
State:
FLORIDA
Type:
Headquarter of
Company Number:
000134465
State:
RHODE ISLAND

History

Start date End date Type Value
2005-01-04 2006-07-06 Address 101 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1709, USA (Type of address: Principal Executive Office)
2005-01-04 2006-07-06 Address 101 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1709, USA (Type of address: Chief Executive Officer)
2005-01-04 2006-07-06 Address 101 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1709, USA (Type of address: Service of Process)
2002-08-26 2005-01-04 Address 101 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1709, USA (Type of address: Chief Executive Officer)
2002-08-26 2005-01-04 Address 101 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060706002549 2006-07-06 BIENNIAL STATEMENT 2006-06-01
050104002105 2005-01-04 BIENNIAL STATEMENT 2004-06-01
020826002341 2002-08-26 BIENNIAL STATEMENT 2002-06-01
980610000557 1998-06-10 CERTIFICATE OF INCORPORATION 1998-06-10

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State