Search icon

THE TITUS SCHOOL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE TITUS SCHOOL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164260
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 90 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE TITUS SCHOOL, LLC DOS Process Agent 90 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
NATALIE BRANDEFINE Agent 90 JOHN STREET, NEW YORK, NY, 10038

Unique Entity ID

CAGE Code:
8GWW9
UEI Expiration Date:
2021-02-04

Business Information

Activation Date:
2020-02-13
Initial Registration Date:
2020-02-05

Commercial and government entity program

CAGE number:
8GWW9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2025-02-13
SAM Expiration:
2021-02-04

Contact Information

POC:
NATALIE BRANDEFINE

Form 5500 Series

Employer Identification Number (EIN):
822268347
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2025-07-01 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-07-05 2025-07-01 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-05-08 2023-07-05 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-05-08 2023-07-05 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2020-06-10 2023-05-08 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701043836 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705004301 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230508002834 2023-05-08 BIENNIAL STATEMENT 2021-07-01
200610000268 2020-06-10 CERTIFICATE OF CHANGE 2020-06-10
170911000027 2017-09-11 CERTIFICATE OF PUBLICATION 2017-09-11

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
561767.00
Total Face Value Of Loan:
561767.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$561,767
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$561,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,308.12
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $561,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State