Search icon

TITLE AMERICA ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TITLE AMERICA ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543606
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIGITTE FEBBRAIO Chief Executive Officer 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 CORPORATE PARK DR STE 110, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1999-04-27 2014-11-03 Address 50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1999-04-27 2014-11-03 Address 49 PARKWAY EAST, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1999-04-27 2014-11-03 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1997-04-15 1999-04-27 Address 50 MAIN ST, 9TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1997-04-15 1999-04-27 Address 50 MAIN ST, 9TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141103002052 2014-11-03 BIENNIAL STATEMENT 2013-04-01
030404002355 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010518002476 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990427002614 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970415002695 1997-04-15 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5025.00
Total Face Value Of Loan:
5025.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,025
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,059.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State