Search icon

GREAT NORTHERN MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F04000005102
State:
FLORIDA
Type:
Headquarter of
Company Number:
0893744
State:
CONNECTICUT

History

Start date End date Type Value
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)
2024-09-22 2024-09-22 Address 1430 BROADWAY, SUITE 1207, NEW YORK, NY, 10018, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202517.00
Total Face Value Of Loan:
202517.00
Date:
2019-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
414000.00

CFPB Complaint

Date:
2020-09-03
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202517
Current Approval Amount:
202517
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205357.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State