Name: | JET DIRECT FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3464135 |
ZIP code: | 11777 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12 Walnut Street, Port Jefferson, NY, United States, 11777 |
Principal Address: | 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, United States, 11716 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JET DIRECT 401(K) PLAN | 2023 | 205614029 | 2024-09-24 | JET DIRECT FUNDING CORP. | 148 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-24 |
Name of individual signing | SUSAN LOMBARDO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-24 |
Name of individual signing | SUSAN LOMBARDO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2024-01-26 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2024-01-26 |
Name of individual signing | MICHAEL SPANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2022-10-13 |
Name of individual signing | MICHAEL SPANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2021-09-29 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2021-09-29 |
Name of individual signing | MICHAEL SPANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2020-10-08 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2020-10-08 |
Name of individual signing | MICHAEL SPANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2019-06-18 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2019-06-18 |
Name of individual signing | MICHAEL SPANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 522110 |
Sponsor’s telephone number | 6315741306 |
Plan sponsor’s address | 111 W MAIN ST, SUITE 110, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2018-02-20 |
Name of individual signing | MICHAEL SPANO |
Role | Employer/plan sponsor |
Date | 2018-02-20 |
Name of individual signing | MICHAEL SPANO |
Name | Role | Address |
---|---|---|
MIKE SPANO | DOS Process Agent | 12 Walnut Street, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKE SPANO | Chief Executive Officer | 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 111 W MAIN ST, STE 110, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 111 W MAIN ST, STE 110, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-01-03 | Address | 111 W MAIN ST, STE 110, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-07 | 2025-01-03 | Address | 12 Walnut Street, STE 110, Port Jefferson, NY, 11777, USA (Type of address: Service of Process) |
2020-07-09 | 2024-08-07 | Address | 12 WALNUT STREET, STE 110, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-10 | 2024-08-07 | Address | 111 W MAIN ST, STE 110, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2020-07-09 | Address | 111 W MAIN ST, STE 110, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003069 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240807001764 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
210803003667 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200709060067 | 2020-07-09 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110610002366 | 2011-06-10 | BIENNIAL STATEMENT | 2011-01-01 |
091201002782 | 2009-12-01 | BIENNIAL STATEMENT | 2009-01-01 |
090804000077 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
070118000825 | 2007-01-18 | APPLICATION OF AUTHORITY | 2007-01-18 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4103833 | 2021-01-29 | Applying for a mortgage or refinancing an existing mortgage | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2869719 | 2018-04-09 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2546624 | 2017-05-30 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2201459 | 2016-11-09 | Application, originator, mortgage broker | Mortgage | |||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5578517102 | 2020-04-13 | 0235 | PPP | 111 West Main Street suite 110, BAY SHORE, NY, 11706-8313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State