Search icon

PATRIOT ONE MORTGAGE BANKERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PATRIOT ONE MORTGAGE BANKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133056
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 142 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
PATRIOT ONE MORTGAGE BANKERS, LLC DOS Process Agent 142 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
M06000000214
State:
FLORIDA
Type:
Headquarter of
Company Number:
2600108
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUSAN KHANI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3157230

Unique Entity ID

Unique Entity ID:
SXT7EJ731DE1
CAGE Code:
9LUC1
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-05
Initial Registration Date:
2023-04-20

Legal Entity Identifier

LEI Number:
549300YQJU3WVKMRXR40

Registration Details:

Initial Registration Date:
2017-11-16
Next Renewal Date:
2018-11-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-09 2025-02-03 Address 142 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-12-12 2024-10-09 Address 142 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-11-21 2012-12-12 Address 1 OLD COUNTRY ROAD, SUITE 335, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2004-12-03 2008-11-21 Address 12 COPPERFIELD LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006459 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241009004160 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220718001605 2022-07-18 BIENNIAL STATEMENT 2020-12-01
121212006839 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209002400 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2025-04-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
894128.00
Total Face Value Of Loan:
894128.00
Date:
2024-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
366300.00
Total Face Value Of Loan:
366300.00
Date:
2024-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
487586.00
Total Face Value Of Loan:
487586.00
Date:
2024-08-06
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
756674.00
Total Face Value Of Loan:
756674.00
Date:
2024-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
758800.00
Total Face Value Of Loan:
758800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$185,087
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,373.97
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $138,815.25
Utilities: $9,254.35
Mortgage Interest: $37,017.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State