Search icon

SMPR TITLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMPR TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1972 (53 years ago)
Entity Number: 333424
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 CHAPEL STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE M. SNEERINGER, JR. Chief Executive Officer 50 CHAPEL ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CHAPEL STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
SNEERINGER AND CARMODY Agent 50 CHAPEL STREET, ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DT26NN3HUF95
UEI Expiration Date:
2026-02-12

Business Information

Activation Date:
2025-02-14
Initial Registration Date:
2025-02-12

Form 5500 Series

Employer Identification Number (EIN):
141544181
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 50 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 50 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605002980 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230428002896 2023-04-28 BIENNIAL STATEMENT 2022-06-01
211209000966 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190425000456 2019-04-25 CERTIFICATE OF AMENDMENT 2019-04-25
180605007136 2018-06-05 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
571806.90
Total Face Value Of Loan:
571806.90

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$571,806.9
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,806.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,288.3
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $497,306.9
Utilities: $15,500
Rent: $29,100
Healthcare: $29900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State