Search icon

A.S.A.P. MORTGAGE CORP.

Headquarter

Company Details

Name: A.S.A.P. MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642826
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2 S. DIVISION STREET, 2ND FLOOR, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A.S.A.P. MORTGAGE CORP., RHODE ISLAND 001707427 RHODE ISLAND

DOS Process Agent

Name Role Address
A.S.A.P. MORTGAGE CORP. DOS Process Agent 2 S. DIVISION STREET, 2ND FLOOR, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
IRENE AMATO Chief Executive Officer 7 ROBBIE ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-01-22 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 7 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2024-01-22 Address 2 S. DIVISION STREET, 2ND FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2011-05-23 2021-05-11 Address 2062 EAST MAIN STREET / 1ST FL, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2011-05-23 2024-01-22 Address 7 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-05-23 Address 2062 E MAIN STREET, 1ST FLOOR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2009-05-12 2011-05-23 Address 7 ROBBIE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-05-23 Address 2062 E MAIN STREET, 1ST FLOOR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2003-05-19 2009-05-12 Address 2120 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002638 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210511060123 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190506060954 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007867 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006956 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006729 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523002873 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090512002962 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070508002709 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050815002077 2005-08-15 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511707105 2020-04-14 0202 PPP 2062 E. MAIN STREET, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309000
Loan Approval Amount (current) 309000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 29
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 312106.93
Forgiveness Paid Date 2021-04-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State