Search icon

PRESTIGE TITLE AGENCY, INC.

Company Details

Name: PRESTIGE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (37 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)
1987-10-28 1993-02-25 Address 242 TIMBER RIDGE DRIVE, STATEN ISLAND, NY, 10306, 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
930225003138 1993-02-25 BIENNIAL STATEMENT 1992-10-01
921021000253 1992-10-21 CERTIFICATE OF AMENDMENT 1992-10-21
B560403-3 1987-10-28 CERTIFICATE OF INCORPORATION 1987-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170957108 2020-04-10 0202 PPP 55 West 39th Street 9th Floor, New York, NY, 10018-0547
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169787.33
Loan Approval Amount (current) 169787.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0547
Project Congressional District NY-12
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171862.6
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State