Search icon

TITANIUM SCAFFOLD SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TITANIUM SCAFFOLD SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811758
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
6VJ19
UEI Expiration Date:
2016-02-27

Business Information

Activation Date:
2015-02-27
Initial Registration Date:
2013-03-06

Commercial and government entity program

CAGE number:
6VJ19
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CRISTINA SCIACCA

History

Start date End date Type Value
2023-05-19 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-31 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-28 2018-08-31 Address 120 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2009-05-18 2011-06-28 Address C/O NICHOLAS CAIAZZO, ESQ., 150 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000797 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230519001718 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210512060078 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190510060412 2019-05-10 BIENNIAL STATEMENT 2019-05-01
180831000063 2018-08-31 CERTIFICATE OF CHANGE 2018-08-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
283900.00
Total Face Value Of Loan:
283900.00
Date:
2020-05-03
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:
269400.00
Total Face Value Of Loan:
269400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-31
Type:
Unprog Rel
Address:
452 FIFTH AVENUE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Referral
Address:
1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-05
Type:
Unprog Rel
Address:
1633 BROADWAY, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$283,900
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,385.66
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $283,897
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$269,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,745.05
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $269,400

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-05-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State