Search icon

PORTICO MORTGAGE INC.

Company Details

Name: PORTICO MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2825853
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST., STE 806, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE ST, STE 806, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORTICO MORTGAGE INC. DOS Process Agent 139 CENTRE ST., STE 806, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRIS C. CHIN, ESQ. Chief Executive Officer 139 CENTRE ST, STE 806, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-01 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 139 CENTRE ST, STE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-02 2024-10-01 Address 139 CENTRE ST., STE 806, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-29 2024-10-01 Address 139 CENTRE ST, STE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-10-02 2010-04-02 Address 185 CANAL ST STE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-11-17 2006-10-02 Address 185 CANAL ST, STE 504, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041617 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221215002645 2022-12-15 BIENNIAL STATEMENT 2022-10-01
211214002533 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191204061156 2019-12-04 BIENNIAL STATEMENT 2018-10-01
180320006128 2018-03-20 BIENNIAL STATEMENT 2016-10-01
141015006557 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130118002463 2013-01-18 BIENNIAL STATEMENT 2012-10-01
101130002259 2010-11-30 BIENNIAL STATEMENT 2010-10-01
100402000427 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
100329002524 2010-03-29 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087557704 2020-05-01 0202 PPP 139 CENTRE ST STE 806, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11417
Loan Approval Amount (current) 11417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11555.62
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State