Search icon

FIRST EQUITY MORTGAGE CORPORATION

Headquarter

Company Details

Name: FIRST EQUITY MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2001 (24 years ago)
Entity Number: 2660275
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 185-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDARJEET PAUL DOS Process Agent 185-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
INDARJEET PAUL Chief Executive Officer 185-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Links between entities

Type:
Headquarter of
Company Number:
F05000001814
State:
FLORIDA

History

Start date End date Type Value
2003-07-11 2007-07-24 Address 185-06 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2003-07-11 2007-07-24 Address 185-06 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2003-07-11 2007-07-24 Address 185-06 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2001-07-13 2003-07-11 Address 185-06 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070724002195 2007-07-24 BIENNIAL STATEMENT 2007-07-01
030711002012 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010713000485 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State