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)
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)
2011-03-15 2015-06-09 Address 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-02-16 2011-03-15 Address 7635 ASHLEY PARK COURT, SUITE 503, ORLANDO, FL, 32835, USA (Type of address: Service of Process)
2011-02-16 2023-04-19 Address 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2008-09-09 2011-02-16 Address 1803 PARK CENTER DRIVE, SUITE 110, ORLANDO, FL, 32835, USA (Type of address: Service of Process)

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
150609000592 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
140912006067 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120911006487 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120319000550 2012-03-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-03-19
DP-2090033 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686577203 2020-04-28 0235 PPP 100 crossways park west ste 312, woodbury, NY, 11797
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81184.37
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State