Search icon

ELITE TITLE & ABSTRACT LLC

Company Details

Name: ELITE TITLE & ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745232
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: ROHAN & ASSOCIATES, PC, 5 COMPUTER DR WEST, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BRIAN P ROHAN, ESQ DOS Process Agent ROHAN & ASSOCIATES, PC, 5 COMPUTER DR WEST, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-03-21 2014-10-03 Address THE ROHAN LAW FIRM, 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003002053 2014-10-03 BIENNIAL STATEMENT 2014-03-01
021011000210 2002-10-11 AFFIDAVIT OF PUBLICATION 2002-10-11
021011000212 2002-10-11 AFFIDAVIT OF PUBLICATION 2002-10-11
020321000077 2002-03-21 ARTICLES OF ORGANIZATION 2002-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600967205 2020-04-15 0248 PPP 5 Computer Dr West, ALBANY, NY, 12205
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13171.67
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State