Search icon

CANYON MORTGAGE CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CANYON MORTGAGE CORP., FLORIDA F20000002582 FLORIDA
Headquarter of CANYON MORTGAGE CORP., CONNECTICUT 1290658 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANYON MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 205610103 2024-07-16 CANYON MORTGAGE CORP 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 205610103 2023-07-07 CANYON MORTGAGE CORP 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 205610103 2022-06-27 CANYON MORTGAGE CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 205610103 2021-07-09 CANYON MORTGAGE CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 205610103 2020-06-30 CANYON MORTGAGE CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401 K PROFIT SHARING PLAN TRUST 2018 205610103 2019-06-25 CANYON MORTGAGE CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401 K PROFIT SHARING PLAN TRUST 2017 205610103 2018-06-14 CANYON MORTGAGE CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401 K PROFIT SHARING PLAN TRUST 2016 205610103 2017-09-14 CANYON MORTGAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MATTHEW GAVZIE
CANYON MORTGAGE CORP 401 K PROFIT SHARING PLAN TRUST 2015 205610103 2016-06-30 CANYON MORTGAGE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332300
Sponsor’s telephone number 5165022480
Plan sponsor’s address 2001 MARCUS AVE STE N121, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing MATTHEW GAVZIE

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

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
2022-06-17 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-13 2024-07-09 Address 2001 MARCUS AVE, STE N 121, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

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
140714007082 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120813002688 2012-08-13 BIENNIAL STATEMENT 2012-07-01
060706000637 2006-07-06 CERTIFICATE OF INCORPORATION 2006-07-06

CFPB Complaint

Complaint Id Date Received Issue Product
3044340 2018-10-12 Improper use of your report Credit reporting, credit repair services, or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company Canyon Mortgage Corp.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2018-10-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-10-17
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288518809 2021-04-14 0235 PPS 2001 Marcus Ave Ste N121, New Hyde Park, NY, 11042-1011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400400
Loan Approval Amount (current) 400400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1011
Project Congressional District NY-03
Number of Employees 23
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402168.43
Forgiveness Paid Date 2021-09-29
5977317207 2020-04-27 0235 PPP 2001 MARCUS AVE, NEW HYDE PARK, NY, 11042-2061
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434500
Loan Approval Amount (current) 434500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-2061
Project Congressional District NY-03
Number of Employees 25
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111641
Originating Lender Name Flagstar Bank National Association
Originating Lender Address Troy, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 438987.85
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State