Search icon

ALWAYS HOME MORTGAGE, LLC

Headquarter

Company Details

Name: ALWAYS HOME MORTGAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269717
ZIP code: 45431
County: Onondaga
Place of Formation: New York
Address: 2621 HIBISCUS WAY, APT 323, DAYTON, OH, United States, 45431

Links between entities

Type Company Name Company Number State
Headquarter of ALWAYS HOME MORTGAGE, LLC, MISSISSIPPI 914332 MISSISSIPPI
Headquarter of ALWAYS HOME MORTGAGE, LLC, FLORIDA M06000001559 FLORIDA
Headquarter of ALWAYS HOME MORTGAGE, LLC, CONNECTICUT 0890386 CONNECTICUT

DOS Process Agent

Name Role Address
MICHAEL B FRAZIEZ DOS Process Agent 2621 HIBISCUS WAY, APT 323, DAYTON, OH, United States, 45431

Agent

Name Role Address
MICHAEL B. FRAZIER Agent 115 E. JEFFERSON STREET, SUITE 301, SYRACUSE, NY, 13202

History

Start date End date Type Value
2010-05-13 2012-01-19 Address PAM DELFIRO, 17 HARBOR BROOK DR, OSWEGO, NY, 00000, USA (Type of address: Service of Process)
2008-05-16 2010-05-13 Address 427 JAMES STREET, SUITE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2006-08-09 2008-05-16 Address 115 EAST JEFFERSON ST. STE 301, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-10-18 2006-08-09 Address 135 OLD COVE ROAD SUITE 207, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120119002811 2012-01-19 BIENNIAL STATEMENT 2011-10-01
100513002695 2010-05-13 BIENNIAL STATEMENT 2009-10-01
080516000898 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
071012002650 2007-10-12 BIENNIAL STATEMENT 2007-10-01
060809000804 2006-08-09 CERTIFICATE OF CHANGE 2006-08-09
060106000982 2006-01-06 AFFIDAVIT OF PUBLICATION 2006-01-06
060106000974 2006-01-06 AFFIDAVIT OF PUBLICATION 2006-01-06
051018000107 2005-10-18 ARTICLES OF ORGANIZATION 2005-10-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2894395000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient ALWAYS HOME MORTGAGE, LLC
Recipient Name Raw ALWAYS HOME MORTGAGE, LLC
Recipient DUNS 009363325
Recipient Address 115 E. JEFFERSON ST STE. 30, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State