Name: | HOMETOWN MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1999 (26 years ago) |
Entity Number: | 2331465 |
ZIP code: | 12095 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 588 County Highway 142, Johnstown, NY, United States, 12095 |
Principal Address: | 4200 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P. HUCKANS | Chief Executive Officer | 4200 ST HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
HOMETOWN MORTGAGE CORP. | DOS Process Agent | 588 County Highway 142, Johnstown, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2025-02-04 | Address | 588 County Highway 142, Johnstown, NY, 12095, USA (Type of address: Service of Process) |
2024-03-21 | 2024-03-21 | Address | 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-02-04 | Address | 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-03-21 | Address | 4200 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2003-01-10 | 2021-01-04 | Address | 4200 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2003-01-10 | 2024-03-21 | Address | 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2003-01-10 | Address | 4193 ST. HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2003-01-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003099 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240321003403 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
210104063298 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130111006681 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110317002950 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090115002631 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070119002891 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050131002166 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
030110002153 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010122002635 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2758987107 | 2020-04-11 | 0248 | PPP | 4200 State Highway 30, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State