Search icon

MEISTER TITLE AGENCY, INC.

Company Details

Name: MEISTER TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2013 (11 years ago)
Entity Number: 4504207
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEISTER TITLE AGENCY, INC. 401(K) PLAN 2023 464373974 2024-09-25 MEISTER TITLE AGENCY, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8453623900
Plan sponsor’s address 11 NORTH AIRMONT RD., SUITE 12, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing AVI OBERMEISTER
Valid signature Filed with authorized/valid electronic signature
MEISTER TITLE AGENCY, INC. 401(K) PLAN 2022 464373974 2023-09-21 MEISTER TITLE AGENCY, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8453623900
Plan sponsor’s address 11 NORTH AIRMONT RD., SUITE 12, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing AVI OBERMEISTER
MEISTER TITLE AGENCY, INC. 401(K) PLAN 2021 464373974 2022-09-28 MEISTER TITLE AGENCY, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8453623900
Plan sponsor’s address 11 NORTH AIRMONT RD., SUITE 12, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing AVI OBERNESUTER
MEISTER TITLE AGENCY, INC. 401(K) PLAN 2020 464373974 2021-10-11 MEISTER TITLE AGENCY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8453623900
Plan sponsor’s address 11 NORTH AIRMONT RD., SUITE 12, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing AVI OBERMESITER
MEISTER TITLE AGENCY, INC. 401(K) PLAN 2019 464373974 2020-10-14 MEISTER TITLE AGENCY, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8453623900
Plan sponsor’s address 11 NORTH AIRMONT RD., SUITE 12, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AVROHOM OBERMEISTER

DOS Process Agent

Name Role Address
MEISTER TITLE AGENCY, INC. DOS Process Agent 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
AVRAHAM OBERMEISTER Chief Executive Officer 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2013-12-20 2017-10-24 Address 1609 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524002665 2022-05-24 BIENNIAL STATEMENT 2021-12-01
171201006377 2017-12-01 BIENNIAL STATEMENT 2017-12-01
171024006141 2017-10-24 BIENNIAL STATEMENT 2015-12-01
131220001121 2013-12-20 CERTIFICATE OF INCORPORATION 2013-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070147200 2020-04-27 0202 PPP 11 N AIRMONT RD STE 12, SUFFERN, NY, 10901
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78909.74
Loan Approval Amount (current) 78909.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79956.1
Forgiveness Paid Date 2021-09-02
8713638608 2021-03-25 0202 PPS 11 N Airmont Rd Ste 12, Suffern, NY, 10901-5103
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92730
Loan Approval Amount (current) 92730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5103
Project Congressional District NY-17
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93667.46
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State