Search icon

FUNDING SOURCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000001934
State:
FLORIDA
Type:
Headquarter of
Company Number:
0840990
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1376701
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 21 ROBERT PITT DR, STE 214, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 747 CHESTNUT RIDGE RD, STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-27 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 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

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

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480078
Current Approval Amount:
480078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489166.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State