Search icon

ALWAYS HOME MORTGAGE, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
914332
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M06000001559
State:
FLORIDA
Type:
Headquarter of
Company Number:
0890386
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2008-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State