Search icon

TITUS HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TITUS HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1993 (32 years ago)
Entity Number: 1739044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7th Ave - 5th Fl, c/o Bruce Miltenberg, New York, NY, United States, 10001
Principal Address: 363 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE MILTENBERG Chief Executive Officer 363 SEVENTH AVE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NESENOFF & MILTENBERG LLP DOS Process Agent 363 7th Ave - 5th Fl, c/o Bruce Miltenberg, New York, NY, United States, 10001

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 363 SEVENTH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2025-07-02 Address 363 SEVENTH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 363 SEVENTH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-02 Address 363 7th Ave - 5th Fl, c/o Bruce Miltenberg, New York, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702002104 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230706003807 2023-07-06 BIENNIAL STATEMENT 2023-07-01
190724060214 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170803002015 2017-08-03 BIENNIAL STATEMENT 2017-07-01
930701000349 1993-07-01 CERTIFICATE OF INCORPORATION 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
15405.00
Total Face Value Of Loan:
15405.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,544.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,500
Healthcare: $2905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State