Search icon

GREAT NORTHERN MORTGAGE CORP.

Headquarter

Company Details

Name: GREAT NORTHERN MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051928
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 129 BROADWAY, SUITE A, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GREAT NORTHERN MORTGAGE CORP., FLORIDA F04000005102 FLORIDA
Headquarter of GREAT NORTHERN MORTGAGE CORP., CONNECTICUT 0893744 CONNECTICUT

Chief Executive Officer

Name Role Address
IGOR NOBLE Chief Executive Officer 129 BROADWAY, SUITE A, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
GREAT NORTHERN MORTGAGE CORP. DOS Process Agent 129 BROADWAY, SUITE A, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-09-22 2024-09-22 Address 1430 BROADWAY, SUITE 1207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-22 2024-09-22 Address 129 BROADWAY, SUITE A, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-24 2024-09-22 Address 1430 BROADWAY, SUITE 1207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-24 2024-09-22 Address 1430 BROADWAY, SUITE 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-23 2014-06-24 Address 17 WEST 24TH ST, STE 100, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-02-23 2014-06-24 Address 17 WEST 24TH ST, STE 100, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-02-23 2014-06-24 Address 17 WEST 24TH ST, STE 100, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-05-30 2011-02-23 Address 68-60 AUSTIN ST, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240922000142 2024-09-22 BIENNIAL STATEMENT 2024-09-22
180501006049 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006018 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140624006151 2014-06-24 BIENNIAL STATEMENT 2014-05-01
120706002184 2012-07-06 BIENNIAL STATEMENT 2012-05-01
110223002857 2011-02-23 BIENNIAL STATEMENT 2010-05-01
080530003183 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511002786 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040511000586 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

CFPB Complaint

Complaint Id Date Received Issue Product
3828345 2020-09-03 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Great Northern Mortgage Corp.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2020-09-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-11-13
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened on XXXX XXXX I applied for mortgage refinance through Great Northern Mortgage Corp XXXX XXXX the name of a person who was handling my file is XXXX XXXX . I submitted all my financial and personal info including my SS, bank accounts, W2, paystubs, 1040. As of today I did not receive any official approval or denial from their side. I believe this company is a fraud, they took my personal information and never provided me with official loan decision and I believe they never submitted my application for review to the bank processing team my consumer rights are violated, I feel discriminated. Please investigate
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990047205 2020-04-15 0202 PPP 1430 Broadway Suite 1207, New York, NY, 10018
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202517
Loan Approval Amount (current) 202517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205357.86
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State