Search icon

TITLE LAND AGENCY INC.

Company Details

Name: TITLE LAND AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910762
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GIORGIO Chief Executive Officer 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TURNPIKE, SUITE 305, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
900101090
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-18 2011-03-10 Address 1900 HEMPSTEAD TURNPIKE, SUITE 208, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-08-18 2011-03-10 Address 1900 HEMPSTEAD TURNPIKE, SUITE 208, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-08-18 2011-03-10 Address 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-05-23 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110608002274 2011-06-08 BIENNIAL STATEMENT 2011-05-01
110310002720 2011-03-10 BIENNIAL STATEMENT 2009-05-01
070621002028 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050818002395 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030523000493 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
110420.00
Total Face Value Of Loan:
110420.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110420
Current Approval Amount:
110420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111524.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State