Search icon

THE MORTGAGE CAPITAL GROUP LLC

Headquarter

Company Details

Name: THE MORTGAGE CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Entity Number: 3123608
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 982 MONTAUK HIGHWAY, SUITE 3, BAYPORT, NY, United States, 11705

Links between entities

Type Company Name Company Number State
Headquarter of THE MORTGAGE CAPITAL GROUP LLC, FLORIDA M22000007885 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
98450092AC13A6BFBA43 3123608 US-NY GENERAL ACTIVE 2004-11-08

Addresses

Legal 982 MONTAUK HIGHWAY, SUITE 3, New York, US-NY, US, 11705
Headquarters 982 MONTAUK HIGHWAY, SUITE 3, New York, US-NY, US, 11705

Registration details

Registration Date 2021-03-16
Last Update 2024-03-15
Status LAPSED
Next Renewal 2024-03-15
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 3123608

DOS Process Agent

Name Role Address
THE MORTGAGE CAPITAL GROUP LLC DOS Process Agent 982 MONTAUK HIGHWAY, SUITE 3, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2006-02-02 2012-12-11 Address 982 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2005-07-19 2006-02-02 Address 222 MIDDLE COUNTRY ROAD S-109, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-11-08 2005-07-19 Address 3000 MARCUS AVE., STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060568 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161103006582 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121211007323 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101208002022 2010-12-08 BIENNIAL STATEMENT 2010-11-01
090720000470 2009-07-20 CERTIFICATE OF AMENDMENT 2009-07-20
081028002181 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061026002835 2006-10-26 BIENNIAL STATEMENT 2006-11-01
060202000328 2006-02-02 CERTIFICATE OF CHANGE 2006-02-02
050719000739 2005-07-19 CERTIFICATE OF CHANGE 2005-07-19
050225000702 2005-02-25 AFFIDAVIT OF PUBLICATION 2005-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997337200 2020-04-27 0235 PPP 982 Montauk Highway Suite 3, Bayport, NY, 11705
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51622
Loan Approval Amount (current) 51622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52213.18
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State