Search icon

INTACT TITLE AGENCY, INC.

Company Details

Name: INTACT TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558348
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 314 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308
Address: 314 NELSON AVENUE, RUSSO, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE A RUSSO Chief Executive Officer 314 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
INTACT TITLE AGENCY, INC. DOS Process Agent 314 NELSON AVENUE, RUSSO, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2010-12-02 2013-09-26 Address 314 NELSON AVENUE, BROOKLYN, NY, 10308, USA (Type of address: Principal Executive Office)
2010-09-03 2019-08-05 Address 314 NELSON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2009-09-16 2010-12-02 Address 247 PROSPECT AVE, 3RD FLR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-09-16 2010-12-02 Address 247 PROSPECT AVE, 3RD FLR, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-08-20 2010-09-03 Address 247 PROSPECT AVE., 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060034 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007547 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006014 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130926006207 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110912002663 2011-09-12 BIENNIAL STATEMENT 2011-08-01
101202002067 2010-12-02 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100903000219 2010-09-03 CERTIFICATE OF CHANGE 2010-09-03
090916002506 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070820001079 2007-08-20 CERTIFICATE OF INCORPORATION 2007-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750567208 2020-04-27 0202 PPP 314 NELSON AVE, STATEN ISLAND, NY, 10308-3408
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32750
Loan Approval Amount (current) 32750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-3408
Project Congressional District NY-11
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32894.46
Forgiveness Paid Date 2020-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State