Search icon

CORE TITLE SERVICES, LLC

Company Details

Name: CORE TITLE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432689
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 North Broadway, Suite 129, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 North Broadway, Suite 129, Jericho, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
463224100
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-16 2025-02-28 Address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2013-07-18 2015-11-16 Address ONE PLAZA ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002505 2025-02-28 BIENNIAL STATEMENT 2025-02-28
151116000624 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
131119000896 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130718000161 2013-07-18 ARTICLES OF ORGANIZATION 2013-07-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
304000.00
Total Face Value Of Loan:
304000.00
Date:
2020-04-30
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:
63700.00
Total Face Value Of Loan:
251300.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304000
Current Approval Amount:
304000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307546.67
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187600
Current Approval Amount:
251300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253840.92

Date of last update: 26 Mar 2025

Sources: New York Secretary of State