Search icon

MORTGAGE WORLD BANKERS, INC.

Headquarter

Company Details

Name: MORTGAGE WORLD BANKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888100
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHAEL LAGOUDIS Chief Executive Officer 32-75 STEINWAY ST, STE 212, ASTORIA, NY, United States, 11103

Links between entities

Type:
Headquarter of
Company Number:
F05000006798
State:
FLORIDA
Type:
Headquarter of
Company Number:
0753353
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493008EBYLPD4MM3C30

Registration Details:

Initial Registration Date:
2017-11-13
Next Renewal Date:
2019-10-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
421586715
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-16 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-28 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-28 2013-04-02 Address 32-75 STEINWAY STREET, SUITE 212, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126002072 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190729002012 2019-07-29 BIENNIAL STATEMENT 2019-03-01
130402002438 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110531003004 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090225002044 2009-02-25 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
476215.00
Total Face Value Of Loan:
476215.00
Date:
2021-12-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
386650.00
Total Face Value Of Loan:
386650.00
Date:
2021-11-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
500610.00
Total Face Value Of Loan:
500610.00
Date:
2021-08-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
499083.00
Total Face Value Of Loan:
499083.00
Date:
2021-06-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
805147.00
Total Face Value Of Loan:
805147.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507926.46
Current Approval Amount:
507926.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513701.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State