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 (37 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

Links between entities

Type Company Name Company Number State
Headquarter of ADVANTAGE TITLE AGENCY, INC., ILLINOIS CORP_66654737 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2020 112886129 2021-07-14 ADVANTAGE TITLE AGENCY, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2019 112886129 2020-08-17 ADVANTAGE TITLE AGENCY, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2018 112886129 2019-06-26 ADVANTAGE TITLE AGENCY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2017 112886129 2018-06-25 ADVANTAGE TITLE AGENCY, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2016 112886129 2017-08-23 ADVANTAGE TITLE AGENCY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2015 112886129 2016-08-17 ADVANTAGE TITLE AGENCY, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2014 112886129 2015-05-29 ADVANTAGE TITLE AGENCY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2013 112886129 2014-05-07 ADVANTAGE TITLE AGENCY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2012 112886129 2013-05-15 ADVANTAGE TITLE AGENCY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 201 OLD COUNTRY ROAD, SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing JOSEPH WILLEN
ADVANTAGE TITLE AGENCY, INC. PROFIT SHARING PLAN 2011 112886129 2012-09-11 ADVANTAGE TITLE AGENCY, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 531390
Sponsor’s telephone number 6314246100
Plan sponsor’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112886129
Plan administrator’s name ADVANTAGE TITLE AGENCY, INC.
Plan administrator’s address 410 NEW YORK AVENUE, HUNTINGTON, NY, 11743
Administrator’s telephone number 6314246100

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing JOSEPH WILLEN

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

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)
1993-01-12 2009-08-19 Address 75 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-12 2004-03-15 Address 75 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1987-10-20 1993-01-12 Address 67 BAYVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

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
111025002016 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091006002903 2009-10-06 BIENNIAL STATEMENT 2009-10-01
090819002855 2009-08-19 BIENNIAL STATEMENT 2007-10-01
040315000467 2004-03-15 CERTIFICATE OF CHANGE 2004-03-15
931105000241 1993-11-05 CERTIFICATE OF AMENDMENT 1993-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534157101 2020-04-10 0235 PPP 201 OLD COUNTRY RD Suite 200, MELVILLE, NY, 11747-2731
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916072
Loan Approval Amount (current) 916072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2731
Project Congressional District NY-01
Number of Employees 41
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 926174.24
Forgiveness Paid Date 2021-05-20
9106608504 2021-03-12 0235 PPS 201 Old Country Rd Ste 200, Melville, NY, 11747-2731
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1314697
Loan Approval Amount (current) 1314697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2731
Project Congressional District NY-01
Number of Employees 60
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 927445.9
Forgiveness Paid Date 2022-04-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State