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

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

Links between entities

Type:
Headquarter of
Company Number:
F19000003495
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27977.00
Total Face Value Of Loan:
27977.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27977
Current Approval Amount:
27977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28301.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State