Search icon

TODAY'S MORTGAGE INC.

Company Details

Name: TODAY'S MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642239
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 11 EAST BROADWAY, STE 9D, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODAY'S MORTGAGE INC. DOS Process Agent 11 EAST BROADWAY, STE 9D, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MAYMA S. F. CHEE Chief Executive Officer 11 EAST BROADWAY, STE 9D, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-11-03 2023-08-23 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-11-03 2023-08-23 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-05-12 2010-11-03 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2003-05-12 2010-11-03 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-05-12 2010-11-03 Address 11 EAST BROADWAY, STE 9D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-05-23 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-23 2003-05-12 Address 10 CONFUCIUS PLAZA, #8H, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002950 2023-08-23 BIENNIAL STATEMENT 2023-05-01
130605002174 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110718002722 2011-07-18 BIENNIAL STATEMENT 2011-05-01
101103002874 2010-11-03 BIENNIAL STATEMENT 2009-05-01
070525002164 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050719002644 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030512002444 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010523000544 2001-05-23 CERTIFICATE OF INCORPORATION 2001-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335607300 2020-05-01 0202 PPP 11 East Broadway Suite 9D, NEW YORK, NY, 10038
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.25
Forgiveness Paid Date 2021-02-09
2819258406 2021-02-04 0202 PPS 11 E Broadway Ste 9D, New York, NY, 10038-1013
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4020.05
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State