Search icon

MORTGAGE EASY, INC.

Headquarter

Company Details

Name: MORTGAGE EASY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063568
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1601 Gravesend Neck Road, Ste 12, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORTGAGE EASY, INC., FLORIDA F19000003495 FLORIDA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDER DVORIN Chief Executive Officer 1601 GRAVESEND NECK ROAD, STE 12, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-06-03 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 1601 GRAVESEND NECK ROAD, STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-11-22 2024-06-03 Address 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-11-22 2024-06-03 Address 1601 GRAVESEND NECK RD STE 12, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-06-19 2011-11-22 Address 2508 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2008-06-19 2011-11-22 Address 2008 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-06-07 2011-11-22 Address 2008 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-06-08 2007-06-07 Address 2175 EAST 15TH ST #3B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-06-08 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001025 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220917000703 2022-09-17 BIENNIAL STATEMENT 2022-06-01
201210060755 2020-12-10 BIENNIAL STATEMENT 2020-06-01
180601007149 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160823006109 2016-08-23 BIENNIAL STATEMENT 2016-06-01
140605007050 2014-06-05 BIENNIAL STATEMENT 2014-06-01
111122002216 2011-11-22 BIENNIAL STATEMENT 2010-06-01
080619002558 2008-06-19 BIENNIAL STATEMENT 2008-06-01
070607000090 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07
040608000856 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774867700 2020-05-01 0202 PPP 1601 GRAVESEND NECK RD R STE 12, BROOKLYN, NY, 11229
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) 27977
Loan Approval Amount (current) 27977
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28301.44
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State