Search icon

M&A TITLE AGENCY LLC

Company Details

Name: M&A TITLE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685491
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 WEST HENRIETTA ROAD, SUITE 3G, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2024 WEST HENRIETTA ROAD, SUITE 3G, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
201217060356 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181204007098 2018-12-04 BIENNIAL STATEMENT 2018-12-01
160503000567 2016-05-03 CERTIFICATE OF AMENDMENT 2016-05-03
150527000004 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
141229000409 2014-12-29 ARTICLES OF ORGANIZATION 2014-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007657205 2020-04-15 0219 PPP 2024 West Henrietta Road Suite 3G, Rochester, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50859.73
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State