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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMLET TITLE AGENCY INC 401(K) PLAN 2023 200961274 2024-05-17 HAMLET TITLE AGENCY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 190 MOTOR PARKWAY, SUITE 103, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing VU TRAN
HAMLET TITLE AGENCY INC 401(K) PLAN 2022 200961274 2023-05-12 HAMLET TITLE AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 190 MOTOR PARKWAY, SUITE 103, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing VU TRAN
HAMLET TITLE AGENCY INC 401(K) PLAN 2021 200961274 2022-04-28 HAMLET TITLE AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 190 MOTOR PARKWAY, SUITE 103, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing MICHAELA PIAZZA
HAMLET TITLE AGENCY INC 401(K) PLAN 2020 200961274 2021-03-17 HAMLET TITLE AGENCY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing MICHAELA PIAZZA
HAMLET TITLE AGENCY INC 401(K) PLAN 2019 200961274 2020-02-25 HAMLET TITLE AGENCY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing MICHAELA KRAMER
HAMLET TITLE AGENCY INC 401(K) PLAN 2018 200961274 2019-03-15 HAMLET TITLE AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing MICHAELA KRAMER
HAMLET TITLE AGENCY INC 401(K) PLAN 2017 200961274 2018-03-20 HAMLET TITLE AGENCY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing MICHAELA KRAMER
HAMLET TITLE AGENCY INC 401(K) PLAN 2016 200961274 2017-03-29 HAMLET TITLE AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing MICHAELA KRAMER
HAMLET TITLE AGENCY INC 401(K) PLAN 2015 200961274 2016-04-27 HAMLET TITLE AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 6316545666
Plan sponsor’s address 601 PORTION ROAD, SUITE 207, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing MICHAELA KRAMER

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

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)
2006-03-07 2024-02-05 Address 14 LONNY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-03-14 Address 755 WAVERLY AVE STE 405, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2006-03-07 2012-03-14 Address 755 WAVERLY AVE STE 405, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2004-02-23 2006-03-07 Address 110 WALT WHITEMAN RD STE 205, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2004-02-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080303003559 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060307002527 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040331000030 2004-03-31 CERTIFICATE OF AMENDMENT 2004-03-31
040223001157 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773337703 2020-05-01 0235 PPP 601 PORTION RD STE 207, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86025
Loan Approval Amount (current) 86025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86851.65
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State