Search icon

MORTGAGE WEALTH ADVISORS INC.

Headquarter

Company Details

Name: MORTGAGE WEALTH ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105260
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORTGAGE WEALTH ADVISORS INC., FLORIDA F24000002924 FLORIDA

DOS Process Agent

Name Role Address
MORTGAGE WEALTH ADVISORS INC. DOS Process Agent 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
WARREN GOLDBERG Chief Executive Officer 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-03-08 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Address 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-11-01 2024-03-08 Address 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-11-01 2024-03-08 Address 255 EXECUTIVE DRIVE, SUITE 410, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-06-10 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-10 2013-11-01 Address 8 FOXWOOD DR., OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003372 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210609060468 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190610060570 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170602007142 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150608006533 2015-06-08 BIENNIAL STATEMENT 2015-06-01
131101006225 2013-11-01 BIENNIAL STATEMENT 2013-06-01
110610000326 2011-06-10 CERTIFICATE OF INCORPORATION 2011-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420247108 2020-04-15 0235 PPP 255 Executive Dr, Plainview, NY, 11803
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15135.83
Forgiveness Paid Date 2021-03-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State