Search icon

PRESTIGE TITLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (38 years ago)
Entity Number: 1212735
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 1446 86TH ST, BROOKLYN, NY, United States, 11228
Principal Address: ANTHONY CHIELLINO, 1446 86TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CHIELLINO Chief Executive Officer 1446 86TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 86TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1997-10-27 2001-10-10 Address 1468 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1993-10-19 2001-10-10 Address 1468 86TH STREET, BROOKLYN, NY, 11228, 3430, USA (Type of address: Service of Process)
1993-02-25 2001-10-10 Address 1468 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-10-27 Address 242 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-02-25 1993-10-19 Address 1468 86TH STREET, BROOKLYN, NY, 11228, 3430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030930002438 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011010002001 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991027002579 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971027002374 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931019002034 1993-10-19 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169787.33
Total Face Value Of Loan:
169787.33

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$169,787.33
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,787.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,862.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,829.66
Utilities: $0
Mortgage Interest: $0
Rent: $30,561.9
Refinance EIDL: $0
Healthcare: $3395.77
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2007-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PRESTIGE TITLE AGENCY, INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PRESTIGE LAND SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-11
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PRESTIGE TITLE AGENCY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State