Search icon

LIBERTY NATIONAL TITLE AGENCY CORP.

Headquarter

Company Details

Name: LIBERTY NATIONAL TITLE AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235428
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 21 HOLMAN BOULEVARD, HICKSVILLE, NY, United States, 11801
Address: 21 HOLMAN BLVD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIBERTY NATIONAL TITLE AGENCY CORP., FLORIDA F10000005069 FLORIDA

Agent

Name Role Address
PATRICIA L STEIN Agent 846 GRAND BLVD, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HOLMAN BLVD., HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PATRICIA STEIN Chief Executive Officer 8 TARKINGTON ROAD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2010-11-17 2011-05-10 Address 22380 PROSPERITY FARM ROAD, #221E, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
2007-07-20 2010-11-17 Address 846 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-07-20 2010-11-17 Address 229A POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-07-20 2010-11-17 Address 229 A POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-07-26 2007-07-20 Address 846 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510000906 2011-05-10 CERTIFICATE OF AMENDMENT 2011-05-10
101117002026 2010-11-17 BIENNIAL STATEMENT 2009-07-01
070720003146 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050726000789 2005-07-26 CERTIFICATE OF INCORPORATION 2005-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745927706 2020-05-01 0235 PPP 1121 WALT WHITMAN RD STE 300, MELVILLE, NY, 11747
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40242
Loan Approval Amount (current) 40242
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541191
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40725.11
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State