Search icon

ROYAL T. TITLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL T. TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777641
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 14 OAKLAND AVE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 OAKLAND AVE, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
TAMMI CHALMERS Chief Executive Officer 14 OAKLAND AVE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2002-06-12 2004-07-08 Address 12 JAEGER DRIVE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100618003057 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080716002924 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060607002620 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002600 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020612000208 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23011.00
Total Face Value Of Loan:
23011.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23011
Current Approval Amount:
23011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23372.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State