Search icon

SPANO ABSTRACT SERVICE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPANO ABSTRACT SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000459
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 350 OLD COUNTRY ROAD,, SUITE 205, GARDEN CITY, NY, United States, 11530
Principal Address: 350 OLD COUNTRY RD, STE 205, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F SPANO Chief Executive Officer 350 OLD COUNTRY RD, STE 205, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SPANO ABSTRACT SERVICE CORP. DOS Process Agent 350 OLD COUNTRY ROAD,, SUITE 205, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F20000004508
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112744177
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 350 OLD COUNTRY RD, STE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-05-06 Address 350 OLD COUNTRY ROAD,, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-06-30 2025-05-06 Address 350 OLD COUNTRY RD, STE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506002063 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230630000698 2023-06-13 BIENNIAL STATEMENT 2023-06-13
210503061746 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060553 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181226000527 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
453687.00
Total Face Value Of Loan:
453687.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$453,687
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$453,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$459,034.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $387,891
Utilities: $1,818
Rent: $26,535
Healthcare: $37443

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State