Search icon

NATIONAL GRANITE TITLE INSURANCE AGENCY, INC.

Company Details

Name: NATIONAL GRANITE TITLE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946567
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 155 N MAIN ST, NEW CITY, NY, United States, 10956
Address: 155 N Main Street, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL GRANITE TITLE INSURANCE AGENCY, INC. 401K PROFIT SHARING PLAN 2009 133845419 2010-07-22 NATIONAL GRANITE TITLE INSURANCE AGENCY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 9146391415
Plan sponsor’s address 155 NORTH MAIN STREET, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 133845419
Plan administrator’s name NATIONAL GRANITE TITLE INSURANCE AGENCY, INC.
Plan administrator’s address 155 NORTH MAIN STREET, NEW CITY, NY, 10956
Administrator’s telephone number 9146391415

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing JOSEPH DEUTSCH
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing JOSEPH DEUTSCH

Chief Executive Officer

Name Role Address
LYNN DEUTSCH Chief Executive Officer 155 N MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 N Main Street, New City, NY, United States, 10956

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 155 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-10-16 2023-08-01 Address 155 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-08-21 1997-05-09 Name GRANITE TITLE INSURANCE AGENCY, INC.
1995-08-09 1995-08-21 Name GRANITE OMNI AGENCY INC.
1995-08-09 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-09 2023-08-01 Address 155 N. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000740 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220809001843 2022-08-09 BIENNIAL STATEMENT 2021-08-01
181126006410 2018-11-26 BIENNIAL STATEMENT 2017-08-01
130820002368 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110811002093 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090811002400 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070813003625 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002746 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030731002747 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010808003018 2001-08-08 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389948504 2021-02-18 0202 PPS 155 N Main St, New City, NY, 10956-3845
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328300.02
Loan Approval Amount (current) 328300.02
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 New City, ROCKLAND, NY, 10956-3845
Project Congressional District NY-17
Number of Employees 23
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 330506.93
Forgiveness Paid Date 2021-10-25
4810987104 2020-04-13 0202 PPP 155 North Main Street, New City, NY, 10956-3845
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335500
Loan Approval Amount (current) 302300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3845
Project Congressional District NY-17
Number of Employees 24
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 306126.37
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State