Search icon

STATEWIDE CAPITAL MORTGAGE CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of STATEWIDE CAPITAL MORTGAGE CORP., FLORIDA F11000001826 FLORIDA

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

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
051114003034 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030910002540 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010918002461 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990909000604 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138477801 2020-05-31 0202 PPP 1701 Flatbush Ave,1701 Flatbush Avenue, Brooklyn, NY, 11210
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11235.62
Loan Approval Amount (current) 11235.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11448.64
Forgiveness Paid Date 2022-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State