Search icon

NORTHWAY TITLE AGENCY, INC.

Company Details

Name: NORTHWAY TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1985 (40 years ago)
Entity Number: 976011
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: NORTHWAY 9 PLAZA, 805 RTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R IANNIELLO Chief Executive Officer NORTHWAY 9 PLAZA, 805 RTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ANTHONY R IANNIELLO DOS Process Agent NORTHWAY 9 PLAZA, 805 RTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2000-02-23 2013-11-20 Name NORTHWAY & VAN RENSSELAER TITLE AGENCY, INC.
1998-11-13 2000-02-23 Name NORTHWAY TITLE AGENCY, INC.
1993-06-21 1997-03-06 Address PO BOX 1169, CLIFTON PARK, NY, 12065, 1169, USA (Type of address: Chief Executive Officer)
1993-06-21 1997-03-06 Address PO BOX 1169, NORTHWAY 9 PLAZA 805 ROUTE 146, CLIFTON PARK, NY, 12065, 1169, USA (Type of address: Principal Executive Office)
1993-06-21 1997-03-06 Address PO BOX 1169, CLIFTON PARK, NY, 12065, 1169, USA (Type of address: Service of Process)
1985-02-22 1998-11-13 Name NORTHWAY ABSTRACT CORP.
1985-02-22 1993-06-21 Address NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815003229 2022-08-15 BIENNIAL STATEMENT 2021-02-01
190301060032 2019-03-01 BIENNIAL STATEMENT 2019-02-01
150202006348 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131120000781 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
130205006060 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110211002775 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090123002730 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002079 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002459 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030130002690 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3622537706 2020-05-01 0248 PPP 805 Route 146, Clifton Park, NY, 12065
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255432
Loan Approval Amount (current) 255432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 35
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258392.21
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State