Search icon

MEMBERS MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000001729
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
60200.00
Total Face Value Of Loan:
60200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60200
Current Approval Amount:
60200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60929.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State