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

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

Form 5500 Series

Employer Identification Number (EIN):
113243515
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

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 2023-04-12 Address 99-08 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
83332.00
Total Face Value Of Loan:
83332.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84343.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State