Search icon

DISCOUNT HOME MORTGAGE CORP.

Company Details

Name: DISCOUNT HOME MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196937
ZIP code: 11509
County: Queens
Place of Formation: New York
Address: 1446 Park Street, Atlantic Beach, NY, United States, 11509
Principal Address: 50 HEMPSTEAD AVE, SUITE H, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DISCOUNT HOME MORTGAGE CORP. DOS Process Agent 1446 Park Street, Atlantic Beach, NY, United States, 11509

Chief Executive Officer

Name Role Address
STEVE MICHAELS Chief Executive Officer 50 HEMPSTEAD AVE, STE H, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 50 HEMPSTEAD AVE, STE H, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 1 CROSS ISLAND PLAZA / #122, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-04-02 2024-07-03 Address 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2017-04-13 2021-04-02 Address 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2011-04-18 2017-04-13 Address 1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2011-04-18 2024-07-03 Address 1 CROSS ISLAND PLAZA / #122, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2007-04-12 2011-04-18 Address 1 CROSS ISLAND PLAZA 120, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2007-04-12 2011-04-18 Address 1 CROSS ISLAND PLAZA 120, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2005-04-27 2011-04-18 Address 1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2005-04-27 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703001689 2024-07-03 BIENNIAL STATEMENT 2024-07-03
210402060737 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060685 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170413006033 2017-04-13 BIENNIAL STATEMENT 2017-04-01
130408006071 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110418003235 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090408003085 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070412002095 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050427000465 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221447308 2020-04-30 0202 PPP one cross island plaza, rosedale, NY, 11422
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30856.81
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State