Search icon

MAINSTAY MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAINSTAY MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3162071
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1455 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON E VAZQUEZTELL Chief Executive Officer 1455 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1455 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
F21000002814
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900AZNGJXKE73BS72

Registration Details:

Initial Registration Date:
2022-04-28
Next Renewal Date:
2023-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2011-07-28 2015-06-16 Address 1455 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-07-28 Address PO BOX 454, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-07-28 Address 1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11749, USA (Type of address: Principal Executive Office)
2007-03-22 2011-07-28 Address 1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process)
2005-02-09 2007-03-22 Address PO BOX 454, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060543 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060271 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006461 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150616006033 2015-06-16 BIENNIAL STATEMENT 2015-02-01
130304002092 2013-03-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
26102.00
Total Face Value Of Loan:
26102.00
Date:
2020-04-15
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:
26607.00
Total Face Value Of Loan:
26607.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26102
Current Approval Amount:
26102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26234.69
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26607
Current Approval Amount:
26607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26921.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State