Search icon

RELIANT HOME FUNDING, INC

Headquarter

Company Details

Name: RELIANT HOME FUNDING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918699
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, United States, 11747
Principal Address: 445 BROAD HOLLOW RD., SUITE 334, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RELIANT HOME FUNDING, INC, Alaska 10189038 Alaska
Headquarter of RELIANT HOME FUNDING, INC, Alabama 001-069-916 Alabama
Headquarter of RELIANT HOME FUNDING, INC, MINNESOTA 83517386-d19f-ec11-91b8-00155d32b93a MINNESOTA
Headquarter of RELIANT HOME FUNDING, INC, COLORADO 20181882963 COLORADO
Headquarter of RELIANT HOME FUNDING, INC, RHODE ISLAND 001730208 RHODE ISLAND
Headquarter of RELIANT HOME FUNDING, INC, CONNECTICUT 0999199 CONNECTICUT
Headquarter of RELIANT HOME FUNDING, INC, ILLINOIS CORP_73846498 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W258H5GG5AJ7 2024-09-21 445 BROADHOLLOW RD STE 334, MELVILLE, NY, 11747, 3601, USA 445 BROADHOLLOW RD STE 334, MELVILLE, NY, 11747, 3601, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2023-09-22
Entity Start Date 2010-03-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY TOPAL
Address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name GREGORY TOPAL TOPAL
Address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001NJY765EZWDI06 3918699 US-NY GENERAL ACTIVE 2010-03-02

Addresses

Legal 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, US-NY, US, 11747
Headquarters 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, US-NY, US, 11747

Registration details

Registration Date 2020-08-13
Last Update 2024-07-01
Status ISSUED
Next Renewal 2025-07-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3918699

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIANT HOME FUNDING 401(K) PLAN 2023 272037322 2024-05-20 RELIANT HOME FUNDING, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
RELIANT HOME FUNDING 401(K) PLAN 2022 272037322 2023-05-26 RELIANT HOME FUNDING, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
RELIANT HOME FUNDING 401(K) PLAN 2021 272037322 2022-05-25 RELIANT HOME FUNDING, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing CHRISTINE RIMER
RELIANT HOME FUNDING 401(K) PLAN 2020 272037322 2021-06-04 RELIANT HOME FUNDING, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing CAROL HO
RELIANT HOME FUNDING 401(K) PLAN 2019 272037322 2020-07-01 RELIANT HOME FUNDING, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 445 BROADHOLLOW RD, SUITE 334, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing CAROL HO
RELIANT HOME FUNDING 401(K) PLAN 2018 272037322 2019-07-17 RELIANT HOME FUNDING, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 531190
Sponsor’s telephone number 6314463103
Plan sponsor’s address 125 BAYLIS RD, SUITE 105, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
RELIANT HOME FUNDING, INC DOS Process Agent 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
GREGORY ALAN TOPAL Chief Executive Officer 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-29 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-03-08 Address 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-03-04 2024-03-08 Address 445 BROAD HOLLOW RD, SUITE 334, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-11-09 2020-03-04 Address 125 BAYLIS ROAD, SUITE 105, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308003064 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220805001449 2022-08-05 BIENNIAL STATEMENT 2022-03-01
200304060449 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160303007017 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006848 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121109006463 2012-11-09 BIENNIAL STATEMENT 2012-03-01
120813001091 2012-08-13 CERTIFICATE OF CHANGE 2012-08-13
100423000553 2010-04-23 CERTIFICATE OF AMENDMENT 2010-04-23
100302000613 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

CFPB Complaint

Complaint Id Date Received Issue Product
7006307 2023-05-21 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Reliant Home Funding, Inc
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-05-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-21
Complaint What Happened On XX/XX/XXXX, I closed on a home, in PA, with my husband. Our mortgage lender was Reliant home funding and XXXX XXXX was our loan originator. We emailed and questioned him, on XX/XX/XXXX regarding our mortgage interest rate and closing which did not match the rates advertised, on their company website. Our proper interest rate factoring our credit scores, as per their website should have been 5.5 %. XXXX XXXX advised us to disregard their websites and only 20 % down is considered acceptable to get that lower interest rate although this was not mentioned on their website. We also paid over {$4900.00} for mortgage points which was not applied explicitly. Furthermore, our original signature closing Promissory note document was lost by XXXX XXXXXXXX XXXX on XX/XX/XXXX. On XX/XX/XXXX, I inquired about the lost closing Promissory note document, over the phone, at about XXXX, with XXXX XXXX who then violently slammed the phone, on me for daring to ask about the lost closing document. I saw a return call from him at XXXX which i declined to answer after the phone slamming. On XX/XX/XXXX, I called the Reliant Home funding office, to complain about XXXX 's home closing evasion and rudeness. The supervisor named XXXX on XX/XX/XXXX also refused to take my complaints, on the lost closing documents and XXXXXXXX XXXX behavior and told me to get a " lawyer to get his email ''. XXXX XXXX did send me a photo copy of the closing document not a color photo original. I feel these deceptive practices on the closing and interest rate are motivated by my racial alignment and gender. Our mortgage debt was of course sold to ( XXXX XXXX ) to hide facts although it is their right to sell.
Consumer Consent Provided Consent provided
3907091 2020-10-19 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Reliant Home Funding, Inc
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2020-10-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-10-28
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Looking in to a refinance. I applied on XX/XX/16. Loan officer will not provide me with a loan estimate until I provide him with full income documentation. I argued with him that he has my credit info and full application but he refuses to send it to me! This is his info : XXXX XXXX | XXXX : XXXX Licensed Loan Originator Reliant Home Funding, XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX | NY | XXXX Direct : XXXX Fax : XXXX
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660637304 2020-04-30 0235 PPP 445 BROADHOLLOW RD, MELVILLE, NY, 11747
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167597
Loan Approval Amount (current) 167597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168749.52
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State