Search icon

PRIORITY ONE TITLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIORITY ONE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713875
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2805 VETERANS MEMORIAL HIGHWAY, Suite 12, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIORITY ONE TITLE AGENCY, INC. DOS Process Agent 2805 VETERANS MEMORIAL HIGHWAY, Suite 12, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
TERESA SCHIFANO Chief Executive Officer 2805 VETERANS MEMORIAL HIGHWAY, SUITE 12, RONKONKOMA, NY, United States, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TT9LU66Y95J1
CAGE Code:
9HXY1
UEI Expiration Date:
2025-02-19

Business Information

Division Name:
PRIORITY ONE TITLE AGENCY INC
Activation Date:
2024-02-26
Initial Registration Date:
2023-02-08

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2805 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 2805 VETERANS MEMORIAL HIGHWAY, SUITE 12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 305E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-04-01 2025-03-31 Address 2805 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-04-01 2025-03-31 Address 2805 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001583 2025-03-31 BIENNIAL STATEMENT 2025-03-31
220308000845 2022-03-08 BIENNIAL STATEMENT 2022-01-01
200401060408 2020-04-01 BIENNIAL STATEMENT 2018-01-01
150212000848 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
020215000708 2002-02-15 CERTIFICATE OF AMENDMENT 2002-02-15

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62800.00
Total Face Value Of Loan:
234700.00
Date:
2009-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2008-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State