Search icon

TITAN INTERNATIONAL SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITAN INTERNATIONAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (15 years ago)
Entity Number: 4047546
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 1300 Research Forest, Macedon, NY, United States, 14502
Address: 1300 Research Forest, Dock D, Macedon, NY, United States, 14502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN INTERNATIONAL SALES, INC. DOS Process Agent 1300 Research Forest, Dock D, Macedon, NY, United States, 14502

Chief Executive Officer

Name Role Address
PAUL SCIARRATTA Chief Executive Officer 1300 RESEARCH FOREST, MACEDON, NY, United States, 14502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAUL SCIARRATTA
User ID:
P1688475

Unique Entity ID

Unique Entity ID:
D4XDZLF1L973
CAGE Code:
6T5F1
UEI Expiration Date:
2026-04-02

Business Information

Activation Date:
2025-04-04
Initial Registration Date:
2012-10-30

Commercial and government entity program

CAGE number:
6T5F1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
PAUL SCIARRATTA
Corporate URL:
www.titanedm.com

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1300 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 34 WEDMORE RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 72 LANCER PLACE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 72 LANCER PLACE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 34 WEDMORE RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005976 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240102002866 2023-12-29 CERTIFICATE OF AMENDMENT 2023-12-29
230101000133 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210807000366 2021-08-07 BIENNIAL STATEMENT 2021-08-07
130108006395 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
20000.00
Total Face Value Of Loan:
20000.00
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2013-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,205.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,000
Utilities: $0
Mortgage Interest: $0
Rent: $2,700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State