THE MORTGAGE ADVANTAGE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | sds@mortgageadvantage.com |
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 |
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 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 |
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