Search icon

FUNDING SOURCE CORP.

Headquarter

Company Details

Name: FUNDING SOURCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2527944
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 747 Chestnut Ridge Rd, STE 301, Chestnut Ridge, NY, United States, 10977
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FUNDING SOURCE CORP., FLORIDA F24000001934 FLORIDA
Headquarter of FUNDING SOURCE CORP., CONNECTICUT 0840990 CONNECTICUT
Headquarter of FUNDING SOURCE CORP., CONNECTICUT 1376701 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MENDEL KLAGSBRUN Chief Executive Officer 747 CHESTNUT RIDGE RD, STE 301, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 747 CHESTNUT RIDGE RD, STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 21 ROBERT PITT DR, STE 214, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-03-27 Address 21 ROBERT PITT DR, STE 214, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-27 Address 747 Chestnut Ridge Rd, STE 301, Chestnut Ridge, NY, 10977, USA (Type of address: Service of Process)
2024-02-27 2024-02-27 Address 21 ROBERT PITT DR, STE 214, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-03-27 Address 747 CHESTNUT RIDGE RD, STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 747 CHESTNUT RIDGE RD, STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-04-04 2024-02-27 Address 21 ROBERT PITT DRIVE, STE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-07-01 2019-04-04 Address 21 ROBERT PITT DR, STE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001403 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
240227003077 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200713060405 2020-07-13 BIENNIAL STATEMENT 2020-07-01
190404060492 2019-04-04 BIENNIAL STATEMENT 2018-07-01
160701006542 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006554 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006334 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100826002179 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080714002127 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002379 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734147102 2020-04-12 0202 PPP 21 Robert Pitt Dr, MONSEY, NY, 10952-3735
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) 480078
Loan Approval Amount (current) 480078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-3735
Project Congressional District NY-17
Number of Employees 33
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489166.6
Forgiveness Paid Date 2022-03-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State