Search icon

HAMLET TITLE AGENCY, INC.

Company Details

Name: HAMLET TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016725
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 190 Motor Parkway, Su 103, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAELA PIAZZA DOS Process Agent 190 Motor Parkway, Su 103, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAELA PIAZZA Chief Executive Officer 190 MOTOR PARKWAY, SU 103, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
200961274
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 14 LONNY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 190 MOTOR PARKWAY, SU 103, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-06-18 2024-02-05 Address 601 PORTION RD, #207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Service of Process)
2012-03-14 2014-06-18 Address 601 PORTION RD, 207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Service of Process)
2012-03-14 2014-06-18 Address 601 POTION RD, 207, LAKE RONKONKOMA, NY, 11778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205003120 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220223001574 2022-02-23 BIENNIAL STATEMENT 2022-02-23
140618002081 2014-06-18 BIENNIAL STATEMENT 2014-02-01
120314002633 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100305002061 2010-03-05 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
86025.00
Total Face Value Of Loan:
86025.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86025
Current Approval Amount:
86025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86851.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State