Search icon

SOUTH FORK FUNDING, INC.

Company Details

Name: SOUTH FORK FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797721
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2000 Arctic Avenue, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MCDONNELL Chief Executive Officer 2000 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 Arctic Avenue, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2008-08-14 2010-11-29 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-08-14 2010-11-29 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-11-29 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-07-28 2008-08-14 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-07-28 2008-08-14 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-07-28 2008-08-14 Address 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-07-28 Address 111 HAGERMAN ST, BELLPORTM, NY, 00000, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-07-28 Address 4155 VETERANS MEMORIAL HWY, ROOM 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-11-01 2006-07-28 Address 4155 VETERANS MEMORIAL HWY, ROOM 5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-08-06 2004-11-01 Address 9 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106002145 2023-01-06 BIENNIAL STATEMENT 2022-08-01
111221000375 2011-12-21 ANNULMENT OF DISSOLUTION 2011-12-21
DP-2054590 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101129002473 2010-11-29 BIENNIAL STATEMENT 2010-08-01
080814003094 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060728002354 2006-07-28 BIENNIAL STATEMENT 2006-08-01
041101002397 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020806000587 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2177205008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOUTH FORK FUNDING, INC.
Recipient Name Raw SOUTH FORK FUNDING, INC.
Recipient Address 3100 VETERANS MEMORIAL HWY, BOHEMIA, SUFFOLK, NEW YORK, 11716-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

CFPB Complaint

Complaint Id Date Received Issue Product
3227153 2019-04-30 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company South Fork Funding, inc.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2019-04-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-06-10
Consumer Consent Provided Other
6432629 2023-01-12 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company South Fork Funding, inc.
Product Mortgage
Sub Product Other type of mortgage
Date Received 2023-01-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-01-12
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9383107400 2020-05-20 0235 PPP 2000 ARCTIC AVENUE, BOHEMIA, NY, 11716
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95070.56
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State