Search icon

TITLE AMERICA LAND SERVICES, INC.

Branch

Company Details

Name: TITLE AMERICA LAND SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Branch of: TITLE AMERICA LAND SERVICES, INC., Florida (Company Number P07000085808)
Entity Number: 3718310
ZIP code: 11797
County: Nassau
Place of Formation: Florida
Address: 100 CROSSWAYS PARK WEST, STE. #215, WOODBURY, NY, United States, 11797
Principal Address: 7635 ASHLEY PARK COURT, STE 503, ORLANDO, FL, United States, 32835

Agent

Name Role Address
STEVEN J. GOLDSTEIN Agent 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
STEVEN GOLDSTEIN DOS Process Agent 100 CROSSWAYS PARK WEST, STE. #215, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEVEN J GOLDSTEIN Chief Executive Officer 100 CROSSWAYS PARK WEST, SUITE 215, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 100 CROSSWAYS PARK WEST, SUITE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 100 CROSSWAYS PARK WEST, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2015-06-11 2023-04-19 Address 100 CROSSWAYS PARK WEST, SUITE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2015-06-09 2023-04-19 Address 100 CROSSWAYS PARK WEST, STE. #312, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-03-15 2015-06-11 Address 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419000150 2023-04-19 BIENNIAL STATEMENT 2022-09-01
200909060095 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180906006076 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160915006037 2016-09-15 BIENNIAL STATEMENT 2016-09-01
150611002045 2015-06-11 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
80200.00
Total Face Value Of Loan:
80200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80200
Current Approval Amount:
80200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81184.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State