Search icon

JET DIRECT FUNDING CORP.

Company Details

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

form 5500

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
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 2024-09-24
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
JET DIRECT 401(K) PLAN 2022 205614029 2024-01-26 JET DIRECT FUNDING CORP. 119
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
JET DIRECT 401(K) PLAN 2021 205614029 2022-10-13 JET DIRECT FUNDING CORP. 89
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
JET DIRECT 401(K) PLAN 2020 205614029 2021-09-29 JET DIRECT FUNDING CORP. 92
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
JET DIRECT 401(K) PLAN 2019 205614029 2020-10-08 JET DIRECT FUNDING CORP. 86
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
JET DIRECT 401(K) PLAN 2018 205614029 2019-06-18 JET DIRECT FUNDING CORP. 64
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
JET DIRECT 401(K) PLAN 2017 205614029 2018-02-20 JET DIRECT FUNDING CORP. 31
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

DOS Process Agent

Name Role Address
MIKE SPANO DOS Process Agent 12 Walnut Street, Port Jefferson, NY, United States, 11777

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MIKE SPANO Chief Executive Officer 4875 SUNRISE HIGHWAY, SUITE 300, BOHEMIA, NY, United States, 11716

History

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)

Filings

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

CFPB Complaint

Complaint Id Date Received Issue Product
4103833 2021-01-29 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Jet Direct Funding Corp
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-01-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-02-17
Complaint What Happened I am writing this complaint about this mortgage company called Jet Direct Mortgage. I applied for a mortgage with them since XX/XX/2020 and it took them forever to work on the case, very unprofessional and incompetent. In the end, I ended up losing the deal and wasted time and money at their fault. The loan processor and also branch manager ; XXXX XXXX couldn't even do a simple Debt to income ration calculation and kept on telling me I wasn't qualified for the loan meanwhile the formula is everywhere and I was more than qualified. My complaint is all together I have lost more than {$2000.00} attorney 's fee etc ... what action can I be taken against them? Also should someone that can not even do a simple DTI calculation be licensed to do this job? XXXX knows how many people she has turned down and make waste time and money which are two things we value.
Consumer Consent Provided Consent provided
2869719 2018-04-09 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Jet Direct Funding Corp
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-04-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-04-09
Company Public Response Company disputes the facts presented in the complaint
Complaint What Happened I used XXXX XXXX XXXX to purchase a home. Through the process, I discovered I was given false information including closing costs and down payment. In addition, they shared my credit information with outside parties and ran 7 hard inquiries on my credit which lowered my score to a XXXX by closing. I complained several times to the person of contact I was given with no resolution. I have all supporting documentation for this claim, including emails to Jet Direct, my closing attorney and all parties involved.
Consumer Consent Provided Consent provided
2546624 2017-05-30 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Jet Direct Funding Corp
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-05-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-06-08
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened i have applied with mortgage broker, he send me the CD has Jet direct funding corp . his origination charges are {$6100.00}. the loan officer took {$25.00} K check from me as down payment to my attorney. he chose the attorney and did not give me his info. i have never spoke to my attorney or know who he is. loan officer is refusing to cancel my deal, i wanted to go to another bank and will not give my my {$25.00} K back.
Consumer Consent Provided Consent provided
2201459 2016-11-09 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company Jet Direct Funding Corp
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-11-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-12-30
Company Public Response Company disputes the facts presented in the complaint
Complaint What Happened I lost my down payment and house I wanted to purchase when the mortgage company I was working with delayed the loan process and would not issue a commitment or denial letter in time to avoid Time is of the Essence penalty.
Consumer Consent Provided Consent provided

Paycheck Protection Program

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
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1657662
Loan Approval Amount (current) 1657662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-8313
Project Congressional District NY-02
Number of Employees 133
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1681283.68
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State