Search icon

GREENWAY MORTGAGE FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWAY MORTGAGE FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047021
ZIP code: 12260
County: New York
Place of Formation: New Jersey
Principal Address: 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, United States, 07748
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 732-832-2967

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JAMES R. PAYOR Chief Executive Officer 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, United States, 07748

Licenses

Number Status Type Date End date
2103623-DCA Active Business 2022-01-26 2025-01-31

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 107 TINDALL ROAD, SUITE 15, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-01-28 Address 107 TINDALL ROAD, SUITE 14, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 107 TINDALL ROAD, SUITE 15, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-01-28 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128001698 2025-01-28 BIENNIAL STATEMENT 2025-01-28
241015000785 2024-10-03 CERTIFICATE OF CHANGE BY AGENT 2024-10-03
230103003499 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220709000813 2022-07-08 CERTIFICATE OF CHANGE BY ENTITY 2022-07-08
210730001865 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568855 RENEWAL INVOICED 2022-12-16 150 Debt Collection Agency Renewal Fee
3409846 LICENSE INVOICED 2022-01-25 113 Debt Collection License Fee

CFPB Complaint

Date:
2020-09-24
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Other

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State