Search icon

BROAD HOLLOW TITLE AGENCY INC.

Company Details

Name: BROAD HOLLOW TITLE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017699
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 694 Motor Parkway, STE 101, Hauppauge, NY, United States, 11788
Principal Address: 694 Motor Parkway, Suite 101, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROAD HOLLOW TITLE AGENCY INC. DOS Process Agent 694 Motor Parkway, STE 101, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
DIANE M. KELLY-GIORDANO Chief Executive Officer 13 PARKLANDS COURT, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 13 PARKLANDS COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 10 SARAH COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2024-10-02 Address 1 HUNTINGTON QUAD, STE 3N05A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001425 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003000677 2022-10-03 BIENNIAL STATEMENT 2022-10-01
211001000618 2021-10-01 BIENNIAL STATEMENT 2021-10-01
161003000356 2016-10-03 CERTIFICATE OF INCORPORATION 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502598306 2021-01-23 0235 PPS 1 Huntington Quad Ste 3N05A, Melville, NY, 11747-4487
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70072.62
Loan Approval Amount (current) 70072.62
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 Melville, SUFFOLK, NY, 11747-4487
Project Congressional District NY-01
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70587.13
Forgiveness Paid Date 2021-10-25
7324637200 2020-04-28 0235 PPP 1 HUNTINGTON QUAD STE 3N05A, MELVILLE, NY, 11747
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59502
Loan Approval Amount (current) 59502
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52663.01
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State