Search icon

STANDISH TITLE AGENCY, INC.

Company Details

Name: STANDISH TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880635
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 99-08 METROPOLITAN AVENUE, Standish Title Agency, Inc., FOREST HILLS, NY, United States, 11375
Principal Address: 99-08 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDISH TITLE AGENCY INC DEFINED BENEFIT PLAN 2015 113243515 2016-02-18 STANDISH TITLE AGENCY INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2016-02-18
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY INC DEFINED BENEFIT PLAN 2014 113243515 2015-06-01 STANDISH TITLE AGENCY INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY, INC. DEFINED BENEFIT PENSION PLAN 2013 113243515 2014-08-20 STANDISH TITLE AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY, INC. DEFINED BENEFIT PENSION PLAN 2012 113243515 2013-08-29 STANDISH TITLE AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY, INC. DEFINED BENEFIT PENSION PLAN 2011 113243515 2012-10-05 STANDISH TITLE AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Plan administrator’s name and address

Administrator’s EIN 113243515
Plan administrator’s name STANDISH TITLE AGENCY, INC.
Plan administrator’s address 99-08 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375
Administrator’s telephone number 7184260210

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY, INC. DEFINED BENEFIT PENSION PLAN 2010 113243515 2011-03-16 STANDISH TITLE AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-06 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Plan administrator’s name and address

Administrator’s EIN 113243515
Plan administrator’s name STANDISH TITLE AGENCY, INC.
Plan administrator’s address 99-06 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375
Administrator’s telephone number 7184260210

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing EDWARD LLERANDI
STANDISH TITLE AGENCY, INC. DEFINED BENEFIT PENSION PLAN 2009 113243515 2010-09-21 STANDISH TITLE AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7184260210
Plan sponsor’s address 99-06 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375

Plan administrator’s name and address

Administrator’s EIN 113243515
Plan administrator’s name STANDISH TITLE AGENCY, INC.
Plan administrator’s address 99-06 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375
Administrator’s telephone number 7184260210

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing EDWARD LLERANDI

Chief Executive Officer

Name Role Address
RICHARD LLERANDI Chief Executive Officer 99-08 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
STANDISH TITLE AGENCY, INC. DOS Process Agent 99-08 METROPOLITAN AVENUE, Standish Title Agency, Inc., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-01-03 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-01-03 Address 99-08 METROPOLITAN AVENUE, Standish Title Agency, Inc., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-04-12 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-12 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-04-12 Address 9908 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-09-11 2023-04-12 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-09-11 2021-01-04 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-01-03 2014-09-11 Address 42-25 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-02-03 2003-01-03 Address 42-25 65TH PLACE, SUITE 1-B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002954 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230412002344 2023-04-12 BIENNIAL STATEMENT 2023-01-01
210104061966 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060095 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180206006386 2018-02-06 BIENNIAL STATEMENT 2017-01-01
150112006521 2015-01-12 BIENNIAL STATEMENT 2015-01-01
140911002083 2014-09-11 BIENNIAL STATEMENT 2013-01-01
030103002715 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010103002384 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990203002442 1999-02-03 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011127202 2020-04-15 0202 PPP 9908 Metropolitan Avenue, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84343.56
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State