Search icon

FUTURE TITLE AGENCY, INC.

Company Details

Name: FUTURE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1988 (37 years ago)
Entity Number: 1262240
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 59 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY RASAMNY DOS Process Agent 59 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
MARY RASAMNY Chief Executive Officer 59 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1988-05-17 1992-12-15 Address 59 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141021000754 2014-10-21 CERTIFICATE OF AMENDMENT 2014-10-21
040520002001 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020508002360 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000508002426 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980512002602 1998-05-12 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39233.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State