Search icon

Homestead Funding Corp.

Branch

Company Details

Name: Homestead Funding Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Dec 1997 (27 years ago)
Branch of: Homestead Funding Corp., NEW YORK (Company Number 1797074)
Identification Number: 000098224
Place of Formation: NEW YORK
Principal Address: 8 AIRLINE DR, ALBANY, NY, 12205, USA
Purpose: ORIGINATE AND SERVICE 1ST AND 2ND LIEN 1 - 4 FAMILY RESIDENTIAL MORTGAGES
Fictitious names: McGlone Mortgage Group (trading name, 2015-08-11 - )
HF Homestead Funding Corp. (trading name, 1997-12-18 - 2008-04-16)

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
ANTHONY T. FELITTE SECRETARY 8 AIRLINE DRIVE ALBANY, NY 12205 USA

CEO

Name Role Address
MICHAEL G. RUTHERFORD CEO 8 AIRLINE DRIVE ALBANY, NY 12205 USA

VICE PRESIDENT OF OPERATIONS

Name Role Address
JANE A BORBEE VICE PRESIDENT OF OPERATIONS 26 PRAISE LANE SCOTIA, NY 12302 US

PRESIDENT

Name Role Address
MICHAEL G RUTHERFORD PRESIDENT 8 AIRLINE DRIVE ALBANY, NY 12205- USA

VICE PRESIDENT OF BUSINESS AND LEGAL AFFIARS

Name Role Address
JUSTIN M. RUTHERFORD VICE PRESIDENT OF BUSINESS AND LEGAL AFFIARS 8 AIRLINE DRIVE ALBANY, NY 12205 USA

DIRECTOR

Name Role Address
MICHAEL G. RUTHERFORD DIRECTOR 8 AIRLINE DRIVE ALBANY, NY 12205 USA
CARL A. FLORIO DIRECTOR 9 HILLS ROAD HUDSON, NY 12211 USA

Filings

Number Name File Date
202448891710 Annual Report 2024-03-19
202330806040 Annual Report 2023-03-14
202326232990 Miscellaneous Filing (Fee Applicable) 2023-01-19
202213435280 Annual Report 2022-03-24
202213418760 Application for Amended Certificate of Authority 2022-03-24
202192800860 Annual Report 2021-02-24
202033212940 Annual Report 2020-01-28
201984917050 Annual Report 2019-01-22
201858167640 Annual Report 2018-02-13
201735178330 Annual Report 2017-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900163 Negotiable Instruments 2009-04-06 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-06
Termination Date 2010-10-27
Date Issue Joined 2009-07-08
Section 2813
Sub Section 28
Status Terminated

Parties

Name SOVEREIGN BANK FSB
Role Plaintiff
Name Homestead Funding Corp.
Role Defendant

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State