Name: | SENECA MORTGAGE SERVICING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3638678 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-561-5365
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6VGK5 | Cancelled Without Replacement | Non-Manufacturer | 2013-03-29 | 2024-03-11 | 2020-11-11 | No data | |||||||||||||||
|
POC | CRAIG M. LINDAUER |
Phone | +1 716-204-3881 |
Fax | +1 516-506-4697 |
Address | 611 JAMISON ROAD, ELMA, NY, 14059 9392, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SENECA MORTGAGE SERVICING LLC RETIREMENT PLAN | 2018 | 262215601 | 2019-05-29 | SENECA MORTGAGE SERVICING LLC | 86 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-29 |
Name of individual signing | JOHN ANDERSON |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-02-01 |
Business code | 551112 |
Sponsor’s telephone number | 7169892934 |
Plan sponsor’s mailing address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Plan sponsor’s address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Number of participants as of the end of the plan year
Active participants | 29 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 95 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 121 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 70 |
Signature of
Role | Plan administrator |
Date | 2017-09-08 |
Name of individual signing | JONATHAN CHALFEN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-02-01 |
Sponsor’s telephone number | 7169892934 |
Plan sponsor’s mailing address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Plan sponsor’s address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Number of participants as of the end of the plan year
Active participants | 29 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 95 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 121 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 70 |
Signature of
Role | Plan administrator |
Date | 2017-09-07 |
Name of individual signing | JONATHAN CHALFEN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-02-01 |
Business code | 551112 |
Sponsor’s telephone number | 7169892934 |
Plan sponsor’s mailing address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Plan sponsor’s address | 800 3RD AVE, NEW YORK, NY, 100227649 |
Number of participants as of the end of the plan year
Active participants | 29 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 95 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 121 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 70 |
Signature of
Role | Plan administrator |
Date | 2017-09-11 |
Name of individual signing | JONATHAN CHALFEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000601-DCA | Active | Business | 2013-11-11 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-16 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-16 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-02 | 2019-08-16 | Address | JOHN ANDERSON, GENERAL COUNSEL, 800 THIRD AVENUE, SUITE 225, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-08 | 2018-03-02 | Address | JOHN ANDERSON, GENERAL COUNSEL, 400 MADISON AVENUE, SUITE 7D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-03-07 | 2014-04-08 | Address | 375 PARK AVENUE, SUITE 3401, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2012-05-07 | 2014-03-07 | Address | 333 EARLE OVINGTON BLVD, STE 900, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2008-04-24 | 2014-04-08 | Name | AMS SERVICING, LLC |
2008-03-17 | 2008-04-24 | Name | ARM SERVICING, LLC |
2008-03-03 | 2008-03-17 | Name | AR SPECIAL SERVICING, LLC |
2008-03-03 | 2012-05-07 | Address | 333 EARLE OVINGTON BLVD., SUITE 900, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001257 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220301003379 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060912 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
190816000123 | 2019-08-16 | CERTIFICATE OF CHANGE | 2019-08-16 |
180302006311 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006616 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140408000574 | 2014-04-08 | CERTIFICATE OF AMENDMENT | 2014-04-08 |
140307007478 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120507002406 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100409003506 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586090 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3287533 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
3078495 | LICENSE REPL | INVOICED | 2019-09-04 | 15 | License Replacement Fee |
2960124 | RENEWAL | INVOICED | 2019-01-10 | 150 | Debt Collection Agency Renewal Fee |
2652331 | LICENSE REPL | INVOICED | 2017-08-07 | 15 | License Replacement Fee |
2539944 | RENEWAL | INVOICED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
1936152 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
1763809 | LICENSE REPL | INVOICED | 2014-08-20 | 15 | License Replacement Fee |
1664271 | LICENSE REPL | INVOICED | 2014-04-28 | 15 | License Replacement Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State