Search icon

STATEWIDE CAPITAL MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE CAPITAL MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1999 (26 years ago)
Entity Number: 2417212
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 1549 EAST 46TH ST, BROOKLYN, NY, United States, 11234
Address: 1713 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TURGOT SOLAGES Chief Executive Officer 1549 EAST 46TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1713 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Links between entities

Type:
Headquarter of
Company Number:
F11000001826
State:
FLORIDA

History

Start date End date Type Value
2003-09-10 2007-09-25 Address 1713 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-09-10 2011-04-21 Address TURGOT SOLAGES, 1713 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2001-09-18 2003-09-10 Address 1713 FLATBUSH AVE, BROOKLYN, NY, 11210, 4101, USA (Type of address: Chief Executive Officer)
2001-09-18 2003-09-10 Address TURGOT SOLAGES, 1713 FLATBUSH AVE, BROOKLYN, NY, 11210, 4101, USA (Type of address: Service of Process)
1999-09-09 2001-09-18 Address TURGOT SOLAGES, 1713 FALTBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120328000128 2012-03-28 ANNULMENT OF DISSOLUTION 2012-03-28
DP-1991866 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110421003081 2011-04-21 BIENNIAL STATEMENT 2009-09-01
100616000818 2010-06-16 CERTIFICATE OF AMENDMENT 2010-06-16
070925002933 2007-09-25 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
11235.62
Total Face Value Of Loan:
11235.62

Paycheck Protection Program

Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11235.62
Current Approval Amount:
11235.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11448.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State