Search icon

ALL NEW YORK TITLE AGENCY CORP.

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 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, 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 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, 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
2023-03-13 2025-01-30 Address 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 180 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-30 Address 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-03-13 2025-01-30 Address 222 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

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
030108002886 2003-01-08 BIENNIAL STATEMENT 2003-01-01
990208002661 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970224002126 1997-02-24 BIENNIAL STATEMENT 1997-01-01
950112000494 1995-01-12 CERTIFICATE OF INCORPORATION 1995-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154398307 2021-01-26 0202 PPS 222 Bloomingdale Rd Ste 306, White Plains, NY, 10605-1511
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325005
Loan Approval Amount (current) 325005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10605-1511
Project Congressional District NY-16
Number of Employees 19
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326765.44
Forgiveness Paid Date 2021-08-17
6421127306 2020-04-30 0202 PPP 222 Bloomingdale Rd, White Plains, NY, 10605
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454238.57
Loan Approval Amount (current) 454238.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
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, 10605-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 458023.89
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State