Search icon

TITLE ONE ABSTRACT SERVICES, INC.

Company Details

Name: TITLE ONE ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887723
ZIP code: 34110
County: Kings
Place of Formation: New York
Principal Address: 440 89TH STREET, STE 3A, BROOKLYN, NY, United States, 11209
Address: 13925 Old Coast Road,, Unit 505, NAPLES, NY, United States, 34110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATERINA PAPADAKIS DOS Process Agent 13925 Old Coast Road,, Unit 505, NAPLES, NY, United States, 34110

Chief Executive Officer

Name Role Address
KATERINA NIKIFOROU Chief Executive Officer 440 89TH STREET, STE 3A, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 269 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 440 89TH STREET, STE 3A, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-09-28 2025-01-02 Address 13925 old coast road,, unit 505, NAPLES, FL, 34110, USA (Type of address: Service of Process)
2022-09-28 2025-01-02 Address 269 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-09-27 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2022-09-28 Address 269 86 STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-03-18 2017-01-09 Address 269 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-03-18 2022-09-28 Address 269 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-03-28 2014-03-18 Address 413 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1997-03-28 2014-03-18 Address 413 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003725 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004257 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220928001431 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
210104060926 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060160 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109006614 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150604000721 2015-06-04 CERTIFICATE OF AMENDMENT 2015-06-04
150123006467 2015-01-23 BIENNIAL STATEMENT 2015-01-01
140318002018 2014-03-18 BIENNIAL STATEMENT 2013-01-01
970328002173 1997-03-28 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747997104 2020-04-11 0202 PPP 269 86TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27737
Loan Approval Amount (current) 27737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28093.39
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State