Search icon

MACGREGOR ABSTRACT CORP.

Company Details

Name: MACGREGOR ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1986 (39 years ago)
Entity Number: 1076663
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, United States, 11580
Principal Address: 11 West Lincoln Avenue, 11, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACGREGOR ABSTRACT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112811106 2021-04-09 MACGREGOR ABSTRACT CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE STE 500, VALLEY STREAM, NY, 115805764

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing THOMAS CASILL
MACGREGOR ABSTRACT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112811106 2021-04-09 MACGREGOR ABSTRACT CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE STE 500, VALLEY STREAM, NY, 115805764

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing THOMAS CASILL
MACGREGOR ABSTRACT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112811106 2022-11-21 MACGREGOR ABSTRACT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE STE 500, VALLEY STREAM, NY, 115805764

Signature of

Role Plan administrator
Date 2022-11-21
Name of individual signing THOMAS CASILL
MACGREGOR ABSTRACT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112811106 2021-04-09 MACGREGOR ABSTRACT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE STE 500, VALLEY STREAM, NY, 115805764

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing THOMAS CASILL
MACGREGOR ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2016 112811106 2017-05-12 MACGREGOR ABSTRACT CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE SUITE 500, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing THOMAS CASILL
MACGREGOR ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2015 112811106 2016-08-15 MACGREGOR ABSTRACT CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5165365222
Plan sponsor’s address 11 W LINCOLN AVE SUITE 500, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing THOMAS CASILL

DOS Process Agent

Name Role Address
MACGREGOR ABSTRACT CORP DOS Process Agent 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
THOMAS CASILL Chief Executive Officer 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-03-25 Address 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2024-04-01 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-01 2025-03-25 Address 11 WEST LINCOLN AVENUE, SUITE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-17 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-08-14 2024-04-01 Address 11 WEST LINCOLN AVE STE 500, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1986-04-24 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-04-24 2014-08-14 Address 61 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001535 2025-03-24 CERTIFICATE OF AMENDMENT 2025-03-24
240401040060 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220309000353 2022-03-09 BIENNIAL STATEMENT 2020-04-01
140814000016 2014-08-14 CERTIFICATE OF AMENDMENT 2014-08-14
B350455-3 1986-04-24 CERTIFICATE OF INCORPORATION 1986-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062977204 2020-04-15 0235 PPP 11 West Lincoln Avenue Suite 500, Valley Stream, NY, 11580
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215500
Loan Approval Amount (current) 215500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 17
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218217.69
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State