Search icon

DMN MORTGAGE CORP.

Company Details

Name: DMN MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2005 (20 years ago)
Entity Number: 3237924
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 155 EAST MAIN STREET, SUITE 240, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRETT BRUCALERI Agent 15 MAYWOOD COURT, ST. JAMES, NY, 11780

DOS Process Agent

Name Role Address
DMN MORTGAGE CORP. DOS Process Agent 155 EAST MAIN STREET, SUITE 240, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
BRETT BRUCALERI Chief Executive Officer 15 MAYWOOD CT, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2011-08-11 2019-08-02 Address 960 JERICHO TPKE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2011-08-11 2019-08-02 Address 960 JERICHO TPKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2007-08-08 2011-08-11 Address 872 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2005-12-07 2011-08-11 Address 872 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2005-08-01 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-01 2005-12-07 Address 15 MAYWOOD COURT, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061263 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150803006669 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130822006304 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110811002595 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729003359 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002297 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051207000109 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07
050801001436 2005-08-01 CERTIFICATE OF INCORPORATION 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964367309 2020-04-30 0235 PPP 155 E. Main Street, Smithtown, NY, 11787
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15915.7
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State