Search icon

TITUS GROUP, INC.

Company Details

Name: TITUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274760
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 210 MAIN STREET, GREENPORT, NY, United States, 11944
Principal Address: 19 Tillinghast Place, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 MAIN STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JOSEPH TITUS Chief Executive Officer 19 TILLINGHAST PLACE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2018-01-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-26 2024-09-30 Address 210 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019829 2024-09-30 BIENNIAL STATEMENT 2024-09-30
180126000384 2018-01-26 CERTIFICATE OF INCORPORATION 2018-01-26

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76695.45
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77973.49

Court Cases

Court Case Summary

Filing Date:
2021-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
TITUS GROUP, INC.
Party Role:
Plaintiff
Party Name:
ADVOQUE SAFEGUARD LLC,
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State