Search icon

MOFIN LENDING CORPORATION

Company Details

Name: MOFIN LENDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889429
ZIP code: 10018
County: Albany
Place of Formation: Delaware
Address: 500 7th Ave, Floor 8, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
MOFIN LENDING - LEGAL DEPT DOS Process Agent 500 7th Ave, Floor 8, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
TYLER PETERS Chief Executive Officer 500 7TH AVE, FLOOR 8, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 79 MADISON AVE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 500 7TH AVE, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-19 2023-02-19 Address 79 MADISON AVE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-19 2024-02-01 Address 79 MADISON AVE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-19 2024-02-01 Address 79 Madison Ave, Floor 8, New York, NY, 10016, USA (Type of address: Service of Process)
2016-02-02 2023-02-19 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201027092 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230219000341 2023-02-19 BIENNIAL STATEMENT 2022-02-01
210830002692 2021-08-30 BIENNIAL STATEMENT 2021-08-30
160202000332 2016-02-02 APPLICATION OF AUTHORITY 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395518409 2021-02-17 0202 PPS 79 Madison Ave Fl 8, New York, NY, 10016-7810
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90593
Loan Approval Amount (current) 90593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7810
Project Congressional District NY-12
Number of Employees 5
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91203.57
Forgiveness Paid Date 2021-11-10
1314107204 2020-04-15 0202 PPP 79 Madison Avenue,Floor 8, New York, NY, 10016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87176.54
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State