Search icon

LAND TRACK TITLE AGENCY LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1283932
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_05856949
State:
ILLINOIS

History

Start date End date Type Value
2024-05-14 2025-07-24 Address 750 CHESTNUT RIDGE ROAD, SUITE 104, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
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
250724001824 2025-07-24 BIENNIAL STATEMENT 2025-07-24
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

USAspending Awards / Financial Assistance

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:
127550.00
Total Face Value Of Loan:
127550.00
Date:
2020-04-28
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:
119890.00
Total Face Value Of Loan:
119890.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$119,890
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,223.57
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $119,890
Jobs Reported:
9
Initial Approval Amount:
$127,550
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,765.27
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $127,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State