Search icon

NATIONAL HOMEFINDERS M&D PROPERTIES INC.

Company Details

Name: NATIONAL HOMEFINDERS M&D PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1983 (41 years ago)
Entity Number: 883593
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: ONE MONTAUK HWY, MORICHES, NY, United States, 11955
Principal Address: 1 MONTAUK HWY, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MONTAUK HWY, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
MICHAEL J MORRIS Chief Executive Officer 6 GLENWATER LANE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1995-12-12 2014-01-29 Address ONE MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
1993-12-31 2007-12-12 Address 5 STILLWOOD ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1993-12-31 2014-01-29 Address 1 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
1993-12-31 1995-12-12 Address 1 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
1983-12-28 1993-12-31 Address 108 BIRCHWOOD RD., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002137 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120127002289 2012-01-27 BIENNIAL STATEMENT 2011-12-01
100104002065 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071212002104 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002072 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031015000015 2003-10-15 ANNULMENT OF DISSOLUTION 2003-10-15
DP-1606610 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000214002374 2000-02-14 BIENNIAL STATEMENT 1999-12-01
980213002056 1998-02-13 BIENNIAL STATEMENT 1997-12-01
951212000305 1995-12-12 CERTIFICATE OF AMENDMENT 1995-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976398401 2021-02-03 0235 PPS 1 Montauk Hwy, Moriches, NY, 11955-1433
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69661
Loan Approval Amount (current) 69661
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Moriches, SUFFOLK, NY, 11955-1433
Project Congressional District NY-02
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70203.02
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State