Search icon

RAPID TITLE SERVICES INC.

Company Details

Name: RAPID TITLE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136866
ZIP code: 14221
County: Genesee
Place of Formation: New York
Address: 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZXB5 Active Non-Manufacturer 2013-10-18 2024-03-11 No data No data

Contact Information

POC DEE DANSON
Phone +1 716-681-4855
Fax +1 716-635-4793
Address 2785 WEHRLE DR, WILLIAMSVILLE, NY, 14221 7333, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DOREEN DANSON Chief Executive Officer 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1999-04-19 2006-06-12 Address 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1999-04-19 2006-06-12 Address 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1999-04-19 2006-06-12 Address 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1997-04-24 1999-04-19 Address 475 NORTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002213 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110928002548 2011-09-28 BIENNIAL STATEMENT 2011-04-01
090402003346 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070424002641 2007-04-24 BIENNIAL STATEMENT 2007-04-01
060612002474 2006-06-12 BIENNIAL STATEMENT 2005-04-01
990419002063 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970424000548 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3504385008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAPID TITLE SERVICES INC
Recipient Name Raw RAPID TITLE SERVICES INC
Recipient Address 2785 WEHRLE DRIVE, WILLIAMSVILLE, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386478802 2021-04-17 0296 PPS 2785 Wehrle Dr, Williamsville, NY, 14221-7333
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43882
Loan Approval Amount (current) 43882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7333
Project Congressional District NY-23
Number of Employees 7
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44158.52
Forgiveness Paid Date 2021-12-09
3125507206 2020-04-16 0296 PPP 2785 Wehrle Dr, BUFFALO, NY, 14221
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20202.74
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State