Search icon

TITAN INDUSTRIAL SERVICES CORP.

Company Details

Name: TITAN INDUSTRIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672784
ZIP code: 11385
County: Nassau
Place of Formation: New York
Principal Address: 19 BAYBERRY AVENUE, GARDEN CITY, NY, United States, 11530
Address: 79-51 COOPER AVENUE, Glendale, NY, United States, 11385

Contact Details

Phone +1 718-424-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN INDUSTRIAL SERVICES CORP. DOS Process Agent 79-51 COOPER AVENUE, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
ANNA CASALINO Chief Executive Officer 79-51 COOPER AVENUE, GLENDALE, NY, United States, 11385

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:
C1JUJM9A7YL3
CAGE Code:
9AJ82
UEI Expiration Date:
2025-01-11

Business Information

Activation Date:
2024-01-16
Initial Registration Date:
2022-04-12

Form 5500 Series

Employer Identification Number (EIN):
262686253
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025148A18 2025-05-28 2025-06-06 INSTALL FENCE - PROTECTED WHITE STREET, BROOKLYN, FROM STREET MOORE STREET TO STREET SEIGEL STREET
B022025147B31 2025-05-27 2025-08-24 OCCUPANCY OF SIDEWALK AS STIPULATED SEIGEL STREET, BROOKLYN, FROM STREET SEIGEL COURT TO STREET WHITE STREET
B022025147B30 2025-05-27 2025-08-24 CROSSING SIDEWALK SEIGEL STREET, BROOKLYN, FROM STREET SEIGEL COURT TO STREET WHITE STREET
B012025147D50 2025-05-27 2025-06-06 INSTALL FENCE - PROTECTED SEIGEL STREET, BROOKLYN, FROM STREET SEIGEL COURT TO STREET WHITE STREET
B022025147B32 2025-05-27 2025-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEIGEL STREET, BROOKLYN, FROM STREET SEIGEL COURT TO STREET WHITE STREET

History

Start date End date Type Value
2025-05-14 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231002427 2024-12-31 BIENNIAL STATEMENT 2024-12-31
220216003011 2022-02-16 BIENNIAL STATEMENT 2022-02-16
190107060931 2019-01-07 BIENNIAL STATEMENT 2018-05-01
180305007541 2018-03-05 BIENNIAL STATEMENT 2016-05-01
150828006093 2015-08-28 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
4275692.00
Total Face Value Of Loan:
4275692.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-13
Type:
Referral
Address:
1 ORCHARD BEACH ROAD, BRONX, NY, 10464
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-21
Type:
Unprog Rel
Address:
60 NORFOLK STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-04
Type:
Complaint
Address:
1 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-02-22
Type:
Planned
Address:
199 E HOUSTON ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-13
Type:
Prog Related
Address:
70 PINE ST, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2030444.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4275692
Current Approval Amount:
4275692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4351229.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 478-2385
Add Date:
2021-02-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State