Search icon

SMPR TITLE AGENCY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMPR TITLE AGENCY INC RETIREMENT SAVINGS AND PROFIT SHARING PLAN 2023 141544181 2024-09-30 SMPR TITLE AGENCY INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-01
Business code 541990
Sponsor’s telephone number 5184340127
Plan sponsor’s address 50 CHAPEL STREET, ALBANY, NY, 12207
SMPR TITLE AGENCY INC RETIREMENT SAVINGS AND PROFIT SHARING PLAN 2022 141544181 2023-07-25 SMPR TITLE AGENCY INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-01
Business code 541990
Sponsor’s telephone number 5184340127
Plan sponsor’s address 50 CHAPEL STREET, ALBANY, NY, 12207

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

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 2023-04-28 Address 50 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-06-05 Address 50 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-06-05 Address 50 CHAPEL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-28 2024-06-05 Address 50 CHAPEL STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-13 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-28 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
140624006294 2014-06-24 BIENNIAL STATEMENT 2014-06-01
100713002817 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080627002031 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060523003827 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002079 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310407109 2020-04-13 0248 PPP 50 Chapel Street, ALBANY, NY, 12207-2105
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571806.9
Loan Approval Amount (current) 571806.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-2105
Project Congressional District NY-20
Number of Employees 40
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569288.3
Forgiveness Paid Date 2020-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State