Search icon

CANYON MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANYON MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3385153
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 2001 MARCUS AVE, STE N 121, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEINBERGER Chief Executive Officer 2001 MARCUS AVE, STE N 121, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
DAVID WEINBERGER DOS Process Agent 2001 MARCUS AVE, STE N 121, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
F20000002582
State:
FLORIDA
Type:
Headquarter of
Company Number:
1290658
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
205610103
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 2001 MARCUS AVE, STE N 121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709002275 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220706002821 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200708060777 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006159 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006795 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400400.00
Total Face Value Of Loan:
400400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
434500.00
Total Face Value Of Loan:
434500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2018-10-12
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400400
Current Approval Amount:
400400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
402168.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434500
Current Approval Amount:
434500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
438987.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State