Search icon

ADVANTAGE TITLE AGENCY, INC.

Headquarter

Company Details

Name: ADVANTAGE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1987 (38 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 1210280
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN: DEBRA THOMPSON, 201 OLD COUNTRY ROAD, STE. 200, MELVILLE, NY, United States, 11747
Principal Address: 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANTAGE TITLE AGENCY, INC. DOS Process Agent ATTN: DEBRA THOMPSON, 201 OLD COUNTRY ROAD, STE. 200, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSEPH M WILLEN Chief Executive Officer 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
CORP_66654737
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112886129
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-02 2015-10-05 Address ATTN: FELIX TSCHANZ, ESQ., 201 OLD COUNTRY ROAD, STE. 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-08-19 2014-01-02 Address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-08-19 2014-01-02 Address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2004-03-15 2014-01-02 Address ATTN: FELIX TSCHANZ, ESQ., 410 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-01-12 2009-08-19 Address 55 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210618000449 2021-06-18 CERTIFICATE OF MERGER 2021-06-18
191008060441 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171011006121 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151005006924 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140102006338 2014-01-02 BIENNIAL STATEMENT 2013-10-01

Trademarks Section

Serial Number:
78590056
Mark:
TITLELINK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TITLELINK

Goods And Services

For:
Real estate title services, namely, real estate closings for others; real estate closings for others provided via the Internet
First Use:
2005-03-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
916072
Current Approval Amount:
916072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
926174.24
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1314697
Current Approval Amount:
1314697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
927445.9

Court Cases

Court Case Summary

Filing Date:
2004-07-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
ADVANTAGE TITLE AGENCY, INC.
Party Role:
Plaintiff
Party Name:
ROSEN
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
ADVANTAGE TITLE AGENCY, INC.
Party Role:
Plaintiff
Party Name:
ROSEN
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State