Search icon

A.M. TITLE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. TITLE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102443
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 115-01 Atlantic Avenue, 1st Floor, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER SHIRYAK Chief Executive Officer 115-01 ATLANTIC AVENUE, 1ST FLOOR, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
A.M. TITLE AGENCY INC. DOS Process Agent 115-01 Atlantic Avenue, 1st Floor, Richmond Hill, NY, United States, 11418

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 115-01 ATLANTIC AVENUE, 1ST FLOOR, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 80-02 KEW GARDENS RD, STE 600, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130017815 2025-01-30 BIENNIAL STATEMENT 2025-01-30
211210001928 2021-12-10 BIENNIAL STATEMENT 2021-12-10
150227000745 2015-02-27 CERTIFICATE OF AMENDMENT 2015-02-27
080731000047 2008-07-31 CERTIFICATE OF CHANGE 2008-07-31
040915000735 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

USAspending Awards / Financial Assistance

Date:
2021-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-08
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:
81070.00
Total Face Value Of Loan:
81070.00
Date:
2020-05-15
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:
-70327.00
Total Face Value Of Loan:
0.00
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:
79780.00
Total Face Value Of Loan:
79780.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79780
Current Approval Amount:
79780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80663.92
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81070
Current Approval Amount:
81070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81687.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State