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
Name | Role | Address |
---|---|---|
LAWRENCE MCDONNELL | Chief Executive Officer | 2000 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 Arctic Avenue, Bohemia, NY, United States, 11716 |
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) |
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 |
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 | |||||||||||||||||
|
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3227153 | 2019-04-30 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||
|
||||||||||||||||||||||||||
6432629 | 2023-01-12 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State