Search icon

BENCHMARK TITLE AGENCY, LLC

Company Details

Name: BENCHMARK TITLE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3212200
ZIP code: 10605
County: Westchester
Place of Formation: New York
Activity Description: Benchmark is a title insurance agency, we issue title policies to purchasers and lenders in real estate transactions. We also provide title searches. Residential and commercial transactions are insured.
Address: 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-250-2404

Website http://www.benchmarkta.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2023 202908645 2024-05-28 BENCHMARK TITLE AGENCY, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing PATRICK ADAMO
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2022 202908645 2023-05-31 BENCHMARK TITLE AGENCY, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing PATRICK ADAMO
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2021 202908645 2022-06-14 BENCHMARK TITLE AGENCY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2020 202908645 2021-06-24 BENCHMARK TITLE AGENCY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2019 202908645 2020-05-19 BENCHMARK TITLE AGENCY, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2018 202908645 2019-06-11 BENCHMARK TITLE AGENCY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502422
Plan sponsor’s address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2017 202908645 2018-03-26 BENCHMARK TITLE AGENCY, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502400
Plan sponsor’s address 222 BLOOMINGDALE ROAD SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2016 202908645 2017-05-10 BENCHMARK TITLE AGENCY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502400
Plan sponsor’s address 222 BLOOMINGDALE ROAD SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2015 202908645 2016-04-12 BENCHMARK TITLE AGENCY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502400
Plan sponsor’s address 222 BLOOMINGDALE ROAD SUITE 102, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing PATRICK ADAMO
BENCHMARK TITLE AGENCY, LLC 401(K) PLAN 2014 202908645 2015-06-02 BENCHMARK TITLE AGENCY, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 9142502400
Plan sponsor’s address 222 BLOOMINGDALE ROAD SUITE 102, WHITE PLAINS, NY, 10605

Plan administrator’s name and address

Administrator’s EIN 202908645
Plan administrator’s name BENCHMARK TITLE AGENCY, LLC
Plan administrator’s address 222 BLOOMINGDALE ROAD SUITE 102, WHITE PLAINS, NY, 10605
Administrator’s telephone number 9142502400

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing PATRICK ADAMO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2007-05-01 2025-02-10 Address 222 BLOOMINGDALE ROAD, SUITE 102, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2005-05-31 2007-05-01 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000435 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210503060567 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060368 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170601006363 2017-06-01 BIENNIAL STATEMENT 2017-05-01
130528006089 2013-05-28 BIENNIAL STATEMENT 2013-05-01
090515002217 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070501002009 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050923000594 2005-09-23 AFFIDAVIT OF PUBLICATION 2005-09-23
050923000593 2005-09-23 AFFIDAVIT OF PUBLICATION 2005-09-23
050608000006 2005-06-08 CERTIFICATE OF AMENDMENT 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343238502 2021-02-20 0202 PPS 222 Bloomingdale Rd Ste 102 Suite 102, White Plains, NY, 10605-1511
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661345
Loan Approval Amount (current) 661345
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 White Plains, WESTCHESTER, NY, 10605-1511
Project Congressional District NY-16
Number of Employees 37
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665053.68
Forgiveness Paid Date 2021-09-20
2921117203 2020-04-16 0202 PPP 222 BLOOMINGDALE RD STE 102, WHITE PLAINS, NY, 10605-1511
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661344.55
Loan Approval Amount (current) 661344
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 WHITE PLAINS, WESTCHESTER, NY, 10605-1511
Project Congressional District NY-16
Number of Employees 33
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 665628.77
Forgiveness Paid Date 2020-12-14

Date of last update: 21 Apr 2025

Sources: New York Secretary of State