Search icon

ADVOCATE'S ABSTRACT, INC.

Company Details

Name: ADVOCATE'S ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046388
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 74 farm road west, WADING RIVER, NY, United States, 11792
Principal Address: 6302 RTE 25A, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M RICHARDSON Chief Executive Officer 74 FARM RD W, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 farm road west, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2014-08-21 2023-07-16 Address P.O. BOX 958, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2001-11-28 2023-07-16 Address 74 FARM RD W, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2001-11-28 2014-08-21 Address 6302 RTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1997-12-15 2001-11-28 Address FARM ROAD WEST, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1993-02-18 2001-11-28 Address PO BOX 609, FARM ROAD WEST, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-02-18 2001-11-28 Address PO BOX 609, FARM ROAD WEST, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-12-15 Address FARM ROAD WEST, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1985-12-30 1993-02-18 Address RR#1 FARM ROAD WEST, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1985-12-30 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230716000508 2023-04-05 CERTIFICATE OF AMENDMENT 2023-04-05
140821000186 2014-08-21 CERTIFICATE OF AMENDMENT 2014-08-21
140115002279 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111219002510 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210002312 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071219002877 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060125002986 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031121002260 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011128002458 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991228002155 1999-12-28 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414777207 2020-04-27 0235 PPP 6302 ROUTE 25A, WADING RIVER, NY, 11792
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 WADING RIVER, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15145.48
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State