Search icon

REALTY TITLE AGENCY, INC.

Company Details

Name: REALTY TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086717
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 101 CASTLETON STREET STE 202, PLEASANTVILLE, NY, United States, 10570
Principal Address: 115 E STEVENS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTY SAGATELIAN Chief Executive Officer 115 E STEVENS AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 CASTLETON STREET STE 202, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2010-05-25 2011-05-23 Address 115 E STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2007-04-30 2010-05-25 Address 399 KNOLLWOOD RD, LOBBY STE 100, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2007-04-30 2010-05-25 Address 399 KNOLLWOOD RD, LOBBY STE 100, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2007-04-30 2010-05-25 Address 399 KNOLLWOOD RD, LOBBY STE 100, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2005-05-12 2007-04-30 Address 399 KNOLLWOOD ROAD, SUITE 110, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1986-05-30 2005-05-12 Address 162-05 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523000095 2011-05-23 CERTIFICATE OF CHANGE 2011-05-23
100525002314 2010-05-25 BIENNIAL STATEMENT 2010-05-01
070430002566 2007-04-30 BIENNIAL STATEMENT 2006-05-01
050512000498 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12
B364706-4 1986-05-30 CERTIFICATE OF INCORPORATION 1986-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484637300 2020-04-28 0202 PPP 2 WILLIAM ST, WHITE PLAINS, NY, 10601
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19454
Loan Approval Amount (current) 19454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19579.47
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State