Search icon

COMMONFUND MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMMONFUND MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1983 (42 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 830440
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL C. SANFORD JR. Chief Executive Officer 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
COMMONFUND MORTGAGE CORP. DOS Process Agent 717 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
F07000001630
State:
FLORIDA
Type:
Headquarter of
Company Number:
1149314
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SWMVHJ6ZSYB7
UEI Expiration Date:
2023-08-23

Business Information

Activation Date:
2022-08-24
Initial Registration Date:
2022-07-21

Legal Entity Identifier

LEI Number:
5493000XMEVMIQFXVW32

Registration Details:

Initial Registration Date:
2017-07-22
Next Renewal Date:
2021-01-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161223707
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-02 2023-12-08 Address 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-03-14 2021-03-02 Address 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-03-14 2023-12-08 Address 717 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-03-14 Address 145 THE ATRIUM, 100 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-04-22 2001-03-14 Address 145 THE ATRIUM, 100 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208001721 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
210302061831 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190403060131 2019-04-03 BIENNIAL STATEMENT 2019-03-01
170321006059 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150313006213 2015-03-13 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2023-01-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
161519.00
Total Face Value Of Loan:
161519.00
Date:
2023-01-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
176641.00
Total Face Value Of Loan:
176641.00
Date:
2022-11-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
229368.00
Total Face Value Of Loan:
229368.00
Date:
2022-10-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
132554.00
Total Face Value Of Loan:
132554.00
Date:
2022-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
138446.00
Total Face Value Of Loan:
138446.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296900
Current Approval Amount:
296900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301983.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State