Search icon

A.M. TITLE AGENCY INC.

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
2022-12-20 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2025-01-30 Address 125-10 QUEENS BOULEVARD S-222, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2004-09-15 2008-07-31 Address 68-60 AUSTIN STREET, SUITE 201, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-09-15 2022-08-26 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159487707 2020-05-01 0202 PPP 8002 KEW GARDENS RD STE 600, KEW GARDENS, NY, 11415
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79780
Loan Approval Amount (current) 79780
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 KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 60
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80663.92
Forgiveness Paid Date 2021-06-17
5263708407 2021-02-08 0202 PPS 8002 Kew Gardens Rd Ste 600, Kew Gardens, NY, 11415-3606
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81070
Loan Approval Amount (current) 81070
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 Kew Gardens, QUEENS, NY, 11415-3606
Project Congressional District NY-05
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81687.93
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State