Search icon

PLAZA HOME MORTGAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA HOME MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305532
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 9808 SCRANTON ROAD,, SUITE 3000, SAN DIEGO, CA, United States, 92121
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN PARRA Chief Executive Officer 9808 SCRANTON ROAD,, SUITE 3000, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 9808 SCRANTON ROAD,, SUITE 3000, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-01-04 Address 9808 SCRANTON ROAD,, SUITE 3000, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2019-01-16 2021-01-25 Address 6420 SEQUENCE DRIVE,, SUITE 200, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office)
2019-01-16 2021-01-25 Address 6420 SEQUENCE DRIVE,, SUITE 200, SANDIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104004098 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220106002332 2022-01-06 BIENNIAL STATEMENT 2022-01-06
210125002005 2021-01-25 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200107060714 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190116002070 2019-01-16 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01

CFPB Complaint

Date:
2025-03-04
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-07-26
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-03-13
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-16
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2022-03-28
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PLAZA HOME MORTGAGE, INC.
Party Role:
Plaintiff
Party Name:
LAWS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PLAZA HOME MORTGAGE, INC.
Party Role:
Plaintiff
Party Name:
LEON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PLAZA HOME MORTGAGE, INC.
Party Role:
Plaintiff
Party Name:
LAPLANTE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State