Search icon

THE MORTGAGE PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MORTGAGE PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175248
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 646 PLANK ROAD, STE 102, CLIFTON PARK, NY, United States, 12065
Principal Address: 646 PLANK RD, STE 102, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MORTGAGE PLACE INC DOS Process Agent 646 PLANK ROAD, STE 102, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOANNE A RUSSELL Chief Executive Officer C/O THE MORTGAGE PLACE INC, 646 PLANK RD STE 102, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
611672005
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address C/O THE MORTGAGE PLACE INC, 646 PLANK RD STE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address C/O THE MORTGAGE PLACE INC, 634 PLANK RD STE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-07-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2023-12-01 Address 646 PLANK ROAD, STE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041370 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220419003634 2022-04-19 BIENNIAL STATEMENT 2021-12-01
140606000252 2014-06-06 CERTIFICATE OF CHANGE 2014-06-06
140113002046 2014-01-13 BIENNIAL STATEMENT 2013-12-01
121127000054 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49935
Current Approval Amount:
49935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50507.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State