Search icon

CERTUS CAPITAL, LLC

Headquarter

Company Details

Name: CERTUS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974839
ZIP code: 06883
County: Westchester
Place of Formation: New York
Address: 7 JOANNE LANE, WESTON, CT, United States, 06883

Links between entities

Type Company Name Company Number State
Headquarter of CERTUS CAPITAL, LLC, FLORIDA M15000004570 FLORIDA
Headquarter of CERTUS CAPITAL, LLC, CONNECTICUT 0954346 CONNECTICUT

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 JOANNE LANE, WESTON, CT, United States, 06883

History

Start date End date Type Value
2022-10-31 2023-11-03 Address 7 JOANNE LANE, WESTON, CT, 06883, USA (Type of address: Service of Process)
2019-11-04 2022-10-31 Address 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-12-30 2019-11-04 Address 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-11-25 2023-11-03 Address 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2009-11-25 2010-12-30 Address 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-02-22 2009-11-25 Address 33 BARKER AVE. 2L, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2004-08-18 2009-11-25 Address 17 KING ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2004-08-18 2007-02-22 Address 33 BARKER AVE. 2L, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2003-11-07 2004-08-18 Address 33 BARKER AVE. #2L, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002025 2023-11-03 BIENNIAL STATEMENT 2023-11-01
221031002619 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
220519001984 2022-05-19 BIENNIAL STATEMENT 2021-11-01
191104061172 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006037 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102006226 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131213006118 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120120002003 2012-01-20 BIENNIAL STATEMENT 2011-11-01
101230002212 2010-12-30 BIENNIAL STATEMENT 2009-11-01
091125000300 2009-11-25 CERTIFICATE OF CHANGE 2009-11-25

CFPB Complaint

Complaint Id Date Received Issue Product
6711043 2023-03-17 Struggling to pay mortgage Mortgage
Tags Servicemember
Issue Struggling to pay mortgage
Timely Yes
Company Certus Capital, LLC
Product Mortgage
Sub Product VA mortgage
Date Received 2023-03-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-17
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened We are first-time homeowners. We used Certus Capital , LLC, a mortgage broker. Because this was done with a VA loan, it was very hard to find a place that would accept us. When we finally found a place, we contacted this man, who said that this process was very tedious and that he would walk us through it. Upon the first meeting, he informed us that in the worst-case scenario, our mortgage would be XXXX per month..again, worst-case scenario. We should have known he wasn't trustworthy when lied to us about the assessment. We were frustrated at the lack of response from the other party so we wanted to back out of the deal- but he told us that the assessment came back over XXXX what we were paying, he told us we really shouldn't let this property go. When we asked for the papers, he wasn't responsive and at that point, we were just so eager to move because we had to leave our other place. He led us to believe that our property was worth more, and we trusted him. After asking him for the assessment many times, he finally gave it to us begrudgingly, and the number he had told us was a lie. He got very angry with us, that he had made an honest mistake... but we were a few days away from closing. He told us that we would lose all of the money that we had put for the down payment and that it was too late to back out. We were afraid to lose our XXXX so we continued, although we were weary. Now our payments come in at $ XXXX. After the first bill, our mortgage bank changed. We were also just sent a letter saying that we owe money from an escrow account. We are struggling every month to make payments, we're afraid we might lose our new home. We feel that there were some unethical things that were done. Please help us. I think he charged us a bunch of hidden fees, we'd like for someone to please look it over. I appreciate your time.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415917210 2020-04-15 0202 PPP 81 Centre Ave, New Rochelle, NY, 10801-7233
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113847.5
Loan Approval Amount (current) 92128.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78669
Servicing Lender Name West Town Bank & Trust
Servicing Lender Address 7820 W 26th St, NORTH RIVERSIDE, IL, 60546-1599
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7233
Project Congressional District NY-16
Number of Employees 9
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78669
Originating Lender Name West Town Bank & Trust
Originating Lender Address NORTH RIVERSIDE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93337.41
Forgiveness Paid Date 2021-08-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State