Search icon

REAL TITLE AGENCY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL TITLE AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133546
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 15 FOX TRACE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA MARIE ABRUZZINO Chief Executive Officer 15 FOX TRACE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
LISA MARIE ABRUZZINO DOS Process Agent 15 FOX TRACE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
201928087
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-01 2020-12-01 Address 15 FOX TRACE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2011-01-03 2017-03-01 Address 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
2011-01-03 2018-12-10 Address 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2011-01-03 2018-12-10 Address 40 GARDENVILLE PARKWAY, SUITE 202, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office)
2006-11-27 2011-01-03 Address 40 GARDENVILLE PARKWAY, SUITE 102, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201060925 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006351 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170301000696 2017-03-01 CERTIFICATE OF CHANGE 2017-03-01
161228006024 2016-12-28 BIENNIAL STATEMENT 2016-12-01
121218006152 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23032.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State