Search icon

TITLESQ CLOSING & ESCROW SERVICES INC.

Company Details

Name: TITLESQ CLOSING & ESCROW SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1988 (37 years ago)
Entity Number: 1269414
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 78 Main Street, PO BOX 4148, Kingston, NY, United States, 12401
Principal Address: 78 Main Street, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE L GRAFF Chief Executive Officer 78 MAIN STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
WAYNE L GRAFF DOS Process Agent 78 Main Street, PO BOX 4148, Kingston, NY, United States, 12401

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 78 MAIN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-06-10 Address 78 Main Street, PO BOX 4148, Kingston, NY, 12401, USA (Type of address: Service of Process)
2023-03-23 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-06-10 Address 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2004-07-06 2023-03-23 Address 48 STEPHENS WAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1996-06-19 2004-07-06 Address 78 MAIN ST, PO BOX 4148, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
1996-06-19 2023-03-23 Address 78 MAIN ST, PO BOX 4148, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
1996-06-19 2006-05-24 Address 78 MAIN ST, PO BOX 4148, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610002052 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230323001715 2023-03-23 BIENNIAL STATEMENT 2022-06-01
141104000261 2014-11-04 CERTIFICATE OF AMENDMENT 2014-11-04
140611006260 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120719002727 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100611002612 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080618002824 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002865 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040706002553 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020530002846 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4348817109 2020-04-13 0202 PPP 78 MAIN ST, KINGSTON, NY, 12401-3802
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-3802
Project Congressional District NY-18
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54864.29
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State