Search icon

CROSS COUNTRY TITLE, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROSS COUNTRY TITLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2009
Business ALEI: 0987152
Annual report due: 31 Mar 2026
Business address: 185 PLAINS ROAD, MILFORD, CT, 06461, United States
Mailing address: 185 PLAINS ROAD, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cynthia@crosscountrytitle.com

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CROSS COUNTRY TITLE, LLC, RHODE ISLAND 000797687 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT PENNER Agent 185 PLAINS ROAD, MILFORD, CT, 06461, United States 11 POND VIEW TERRACE, BRANFORD, CT, 06405, United States +1 203-228-0166 CYNTHIA@CROSSCOUNTRYTITLE.COM 11 PONDVIEW TERRACE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
SCOTT T. PENNER Officer 185 PLAINS ROAD, MILFORD, CT, 06461, United States 11 POND VIEW TERRACE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002177 2025-01-22 - Annual Report Annual Report -
BF-0012202485 2024-01-17 - Annual Report Annual Report -
BF-0011181167 2023-01-16 - Annual Report Annual Report -
BF-0010280008 2022-03-01 - Annual Report Annual Report 2022
0007062557 2021-01-13 - Annual Report Annual Report 2021
0006725605 2020-01-15 - Annual Report Annual Report 2020
0006305155 2019-01-03 - Annual Report Annual Report 2019
0006004378 2018-01-12 - Annual Report Annual Report 2018
0005931429 2017-09-20 - Annual Report Annual Report 2017
0005656344 2016-09-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694027007 2020-04-06 0156 PPP 185 PLAINS RD, MILFORD, CT, 06461-2440
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06461-2440
Project Congressional District CT-03
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71882.12
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005216220 Active MUNICIPAL 2024-05-20 2039-04-09 AMENDMENT

Parties

Name CROSS COUNTRY TITLE, LLC
Role Debtor
Name Milford Tax Collector
Role Secured Party
0005205538 Active MUNICIPAL 2024-04-09 2039-04-09 ORIG FIN STMT

Parties

Name CROSS COUNTRY TITLE, LLC
Role Debtor
Name Milford Tax Collector
Role Secured Party
0005160942 Active MUNICIPAL 2023-08-22 2038-03-29 AMENDMENT

Parties

Name CROSS COUNTRY TITLE, LLC
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005129134 Active MUNICIPAL 2023-03-29 2038-03-29 ORIG FIN STMT

Parties

Name CROSS COUNTRY TITLE, LLC
Role Debtor
Name CITY OF MILFORD
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information