Search icon

BLACKACRE TITLE AGENCY CORP.

Company Details

Name: BLACKACRE TITLE AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826162
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2900 WESTCHESTER AVENUE, STE 405, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B GALGANO Chief Executive Officer 2900 WESTCHESTER AVENUE, STE 405, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 WESTCHESTER AVENUE, STE 405, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2012-10-24 2018-10-01 Address 197 RIDGEFIELD AVE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2011-03-16 2012-10-24 Address 197 RIDGEFIELD AVE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-03-16 Address 197 RIDGEFIELD AVE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-03-16 Address 399 KNOLLWOOD RD, STE 201, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2007-08-07 2011-03-16 Address 399 KNOLLWOOD RD, STE 201, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2002-10-23 2007-08-07 Address 135 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061611 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006554 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006267 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006617 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121024002093 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110316002979 2011-03-16 BIENNIAL STATEMENT 2010-10-01
081008002604 2008-10-08 BIENNIAL STATEMENT 2008-10-01
070807002942 2007-08-07 BIENNIAL STATEMENT 2007-10-01
021023000584 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9209447010 2020-04-09 0202 PPP 2900 Westchester Ave Suite 405, PURCHASE, NY, 10577-2537
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-2537
Project Congressional District NY-16
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108119.84
Forgiveness Paid Date 2021-04-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State