Search icon

MEMBERS MORTGAGE CORP.

Headquarter

Company Details

Name: MEMBERS MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2376053
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 Pinelawn Rd, STE 100E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEMBERS MORTGAGE CORP., FLORIDA F14000001729 FLORIDA

DOS Process Agent

Name Role Address
ANTOINETTE FLEMING DOS Process Agent 35 Pinelawn Rd, STE 100E, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANTOINETTE FLEMING Chief Executive Officer 35 PINELAWN RD, STE 100E, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-06-18 2011-05-16 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-06-18 2011-05-16 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-06-18 2011-05-16 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-07-20 2007-06-18 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-07-20 2007-06-18 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-07-20 2007-06-18 Address 600 OLD COUNTRY RD / #516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-05-07 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-07 2001-07-20 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419002410 2022-04-19 BIENNIAL STATEMENT 2021-05-01
130506007386 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002597 2011-05-16 BIENNIAL STATEMENT 2011-05-01
070618002662 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050712002712 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030428002343 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010720002341 2001-07-20 BIENNIAL STATEMENT 2001-05-01
000628000663 2000-06-28 CERTIFICATE OF AMENDMENT 2000-06-28
990507000636 1999-05-07 CERTIFICATE OF INCORPORATION 1999-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2703177310 2020-04-29 0235 PPP 600 Old Country Rd 330, garden city, NY, 11530
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60929.09
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State