Search icon

ALL NEW YORK TITLE AGENCY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL NEW YORK TITLE AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884560
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 2, White Plains, NY, United States, 10601
Principal Address: 222 Bloomingdale Rd., Ste. 306, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL NEW YORK TITLE AGENCY CORP. DOS Process Agent 2, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOSEPH PETRILLO Chief Executive Officer 222 BLOOMINGDALE RD., STE. 306, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 222 BLOOMINGDALE RD., STE. 306, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 222, SUITE 306, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130017749 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230313001489 2023-03-13 AMENDMENT TO BIENNIAL STATEMENT 2023-03-13
230221000766 2023-02-21 BIENNIAL STATEMENT 2023-01-01
090113002355 2009-01-13 BIENNIAL STATEMENT 2009-01-01
050309002870 2005-03-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
325005.00
Total Face Value Of Loan:
325005.00
Date:
2020-04-30
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:
454238.57
Total Face Value Of Loan:
454238.57

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325005
Current Approval Amount:
325005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326765.44
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454238.57
Current Approval Amount:
454238.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
458023.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State