Search icon

LAND TRACK TITLE AGENCY LLC

Headquarter

Company Details

Name: LAND TRACK TITLE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171204
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 750 CHESTNUT RIDGE ROAD, SUITE 104, CHESTNUT RIDGE, NY, United States, 10977

Links between entities

Type Company Name Company Number State
Headquarter of LAND TRACK TITLE AGENCY LLC, KENTUCKY 1283932 KENTUCKY
Headquarter of LAND TRACK TITLE AGENCY LLC, ILLINOIS LLC_05856949 ILLINOIS

DOS Process Agent

Name Role Address
LAND TRACK TITLE AGENCY LLC DOS Process Agent 750 CHESTNUT RIDGE ROAD, SUITE 104, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2017-03-07 2024-05-14 Address 750 CHESTNUT RIDGE ROAD, SUITE 104, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2013-03-08 2017-03-07 Address 750 CHESTNUT RIDGE ROAD, SUITE 222, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2008-01-16 2013-03-08 Address 750 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2005-03-02 2008-01-16 Address 1135 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003559 2024-05-14 BIENNIAL STATEMENT 2024-05-14
210303060252 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060300 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170307006160 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150302006886 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006174 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110328002174 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002552 2009-02-27 BIENNIAL STATEMENT 2009-03-01
080116003101 2008-01-16 BIENNIAL STATEMENT 2007-03-01
050302000651 2005-03-02 ARTICLES OF ORGANIZATION 2005-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834567209 2020-04-28 0202 PPP 750 CHESTNUT RIDGE RD SUITE 104, CHESTNUT RIDGE, NY, 10977
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119890
Loan Approval Amount (current) 119890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESTNUT RIDGE, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121223.57
Forgiveness Paid Date 2021-06-16
5411248403 2021-02-08 0202 PPS 750 Chestnut Ridge Rd Unit 104, Spring Valley, NY, 10977-6442
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127550
Loan Approval Amount (current) 127550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-6442
Project Congressional District NY-17
Number of Employees 9
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128765.27
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State