Search icon

TITLE AMERICA ABSTRACT CORP.

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)
1993-01-21 1999-04-27 Address 49 PARYWAY EAST, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-04-15 Address 50 MAIN STREET, TENTH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1993-01-21 1997-04-15 Address 50 MAIN ST, TENTH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1991-04-26 1993-01-21 Address 50 MAIN STREET, SUITE 1000, 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
000053007123 1993-10-13 BIENNIAL STATEMENT 1993-04-01
930121002067 1993-01-21 BIENNIAL STATEMENT 1992-04-01
910426000473 1991-04-26 CERTIFICATE OF INCORPORATION 1991-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902497707 2020-05-01 0202 PPP 2 WESTCHESTER PARK DR STE 102, WHITE PLAINS, NY, 10604
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5025
Loan Approval Amount (current) 5025
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 WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541191
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 5059.33
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State