Search icon

THE MORTGAGE ADVANTAGE CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE MORTGAGE ADVANTAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2008
Branch of: THE MORTGAGE ADVANTAGE CORP., NEW YORK (Company Number 1978524)
Business ALEI: 0953910
Annual report due: 29 Oct 2025
Business address: 201 OLD COUNTRY ROAD SUITE 200, MELVILLE, NY, 11747, United States
Mailing address: 201 OLD COUNTRY ROAD SUITE 200, MELVILLE, NY, United States, 11747
Place of Formation: NEW YORK
E-Mail: sds@mortgageadvantage.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States sds@mortgageadvantage.com

Officer

Name Role Business address Residence address
STEVEN SCHWARTZ Officer 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, United States 32 WATERVIEW, LONG BRANCH, NJ, 07740, United States
JOSEPH WILLEN Officer 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, United States 29 BLUFF POINT RD., NORTHPORT, NY, 11768, United States

Director

Name Role Business address Residence address
STEVEN SCHWARTZ Director 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, United States 32 WATERVIEW, LONG BRANCH, NJ, 07740, United States
JOSEPH WILLEN Director 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747, United States 29 BLUFF POINT RD., NORTHPORT, NY, 11768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287146 2024-10-28 - Annual Report Annual Report -
BF-0011291173 2023-10-27 - Annual Report Annual Report -
BF-0010301192 2022-10-28 - Annual Report Annual Report 2022
BF-0009820046 2021-10-27 - Annual Report Annual Report -
0007007670 2020-10-26 - Annual Report Annual Report 2020
0006668603 2019-10-29 - Annual Report Annual Report 2019
0006266694 2018-10-29 - Annual Report Annual Report 2018
0006266683 2018-10-29 - Annual Report Annual Report 2016
0006266686 2018-10-29 - Annual Report Annual Report 2017
0005677953 2016-10-21 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information