Search icon

Titan Applicators LLC

Company Details

Name: Titan Applicators LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 20151200046
ZIP code: 80601
County: Adams County
Place of Formation: COLORADO
Principal Address: 10361 E 107th Pl Brighton CO 80601 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDJ1ZDFKX875 2022-03-03 10361 E 107TH PL, BRIGHTON, CO, 80601, 7142, USA 10361 E 107TH PL, BRIGHTON, CO, 80601, 7142, USA

Business Information

Congressional District 07
State/Country of Incorporation CO, USA
Activation Date 2020-09-04
Initial Registration Date 2019-06-26
Entity Start Date 2015-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160, 238190, 238310, 238330, 238340, 238390, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY G BOCK
Role CO-OWNER
Address 10361 E 107TH PL, BRIGHTON, CO, 80601, USA
Government Business
Title PRIMARY POC
Name ANTHONY G BOCK
Role CO-OWNER
Address 10361 E 107TH PL, BRIGHTON, CO, 80601, USA
Past Performance Information not Available

Agent

Name Role Address
Anthony G Bock Agent 10361 E 107th Pl Brighton CO 80601 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241204334 File Report 2024-02-23 2024-02-23 No data Principal address changed, Change in registered agent information
20231217066 File Report 2023-02-24 2023-02-24 No data Principal address changed, Change in registered agent information
20221566476 File Report 2022-06-05 2022-06-05 No data No data
20211170479 File Report 2021-02-23 2021-02-23 No data Change of Registered Agent Address
20201492464 File Report 2020-06-02 2020-06-02 No data No data
20191463480 File Report 2019-06-02 2019-06-02 No data Change of Registered Agent Address
20181434201 File Report 2018-05-29 2018-05-29 No data No data
20171392205 File Report 2017-05-24 2017-05-24 No data No data
20161365863 File Report 2016-05-25 2016-05-25 No data Change of Registered Agent Address / Change of Entity Address
20151301220 Statement of Change Changing the Principal Office Address 2015-05-01 2015-05-01 No data Principal address changed;

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7423367306 2020-04-30 0811 PPP 10361 E. 107th Place, Brighton, CO, 80601
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28432
Loan Approval Amount (current) 28437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brighton, ADAMS, CO, 80601-0001
Project Congressional District CO-08
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28692.93
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State