Search icon

SENECA MORTGAGE SERVICING LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 551112
Sponsor’s telephone number 7169892934
Plan sponsor’s address 800 THIRD AVENUE, SUITE 225, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JOHN ANDERSON
SENECA MORTGAGE SERVICING LLC RETIREMENT PLAN 2016 800940127 2017-09-08 SENECA MORTGAGE SERVICING LLC 337
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
SENECA MORTGAGE SERVICING LLC RETIREMENT PLAN 2016 800940127 2017-09-07 SENECA MORTGAGE SERVICING LLC 337
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
SENECA MORTGAGE SERVICING LLC RETIREMENT PLAN 2016 800940127 2017-09-11 SENECA MORTGAGE SERVICING LLC 337
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2000601-DCA Active Business 2013-11-11 2025-01-31

History

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)

Filings

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

Fine And Fees

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