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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE TITLE SERVICES LLC 401(K) PLAN 2023 463224100 2024-09-24 CORE TITLE SERVICES LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address 500 N BROADWAY, SUITE 129, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ANDREW ZANKEL
Valid signature Filed with authorized/valid electronic signature
CORE TITLE SERVICES LLC 401(K) PLAN 2022 463224100 2023-09-13 CORE TITLE SERVICES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 129, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2021 463224100 2022-05-20 CORE TITLE SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2020 463224100 2021-09-23 CORE TITLE SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2019 463224100 2020-10-07 CORE TITLE SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2018 463224100 2019-07-11 CORE TITLE SERVICES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2017 463224100 2018-06-07 CORE TITLE SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2016 463224100 2017-06-29 CORE TITLE SERVICES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2015 463224100 2016-07-06 CORE TITLE SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ANDREW ZANKEL
CORE TITLE SERVICES LLC 401(K) PLAN 2014 463224100 2015-07-08 CORE TITLE SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531390
Sponsor’s telephone number 5162009626
Plan sponsor’s address ONE HOLLOW LANE, SUITE 309, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing ANDREW ZANKEL

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552118502 2021-02-24 0235 PPS 1 Hollow Ln Ste 309, New Hyde Park, NY, 11042-1207
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304000
Loan Approval Amount (current) 304000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1207
Project Congressional District NY-03
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307546.67
Forgiveness Paid Date 2022-04-26
1103157110 2020-04-09 0235 PPP 1 HOllow Lane Suite 309, NEW HYDE PARK, NY, 11042-1207
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187600
Loan Approval Amount (current) 251300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1207
Project Congressional District NY-03
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253840.92
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State