Search icon

RECORD AND RETURN TITLE AGENCY, INC.

Company Details

Name: RECORD AND RETURN TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893887
ZIP code: 10709
County: Putnam
Place of Formation: New York
Address: 7 Dempsey Place, Top Floor, Eastchester, NY, United States, 10709
Principal Address: 7 DEMPSEY PLACE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RECORD AND RETURN TITLE AGENCY, INC. DOS Process Agent 7 Dempsey Place, Top Floor, Eastchester, NY, United States, 10709

Agent

Name Role Address
ROBIN G. SCHEMITSCH Agent 17 LEESIDE ROAD, CARMEL, NY, 10512

Chief Executive Officer

Name Role Address
RALPH RUSO Chief Executive Officer 7 DEMPSEY PLACE, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
133808904
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 7 DEMPSEY PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address 7 DEMPSEY PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-10 Address 7 DEMPSEY PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-10 Address 17 LEESIDE ROAD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250210002632 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240312003869 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210202060474 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200424060069 2020-04-24 BIENNIAL STATEMENT 2019-02-01
181012002033 2018-10-12 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
240800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
240800.00
Total Face Value Of Loan:
240800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240800
Current Approval Amount:
240800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242244.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State