Search icon

FAIRVIEW MORTGAGE CORP.

Headquarter

Company Details

Name: FAIRVIEW MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1999 (26 years ago)
Entity Number: 2389710
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 12-14 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-14 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL CINCOTTA Chief Executive Officer 37 MAPLE STREET, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F05000004621
State:
FLORIDA
Type:
Headquarter of
Company Number:
0958543
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113495016
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-11 2008-09-25 Address 858 BRADLEY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2005-09-06 2007-07-11 Address 37 MAPLE ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-09-06 2007-07-11 Address 12-14 UNQUA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-03-18 2007-07-11 Address 858 BRADLEY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2003-05-20 2004-03-18 Address 87 CHURCH ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114003023 2011-11-14 BIENNIAL STATEMENT 2011-06-01
080925000372 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25
070711002781 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050906002395 2005-09-06 BIENNIAL STATEMENT 2005-06-01
040318000365 2004-03-18 CERTIFICATE OF CHANGE 2004-03-18

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:
40900.00
Total Face Value Of Loan:
40900.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State