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

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

Form 5500 Series

Employer Identification Number (EIN):
112811106
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
215500.00
Total Face Value Of Loan:
215500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215500
Current Approval Amount:
215500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218217.69

Court Cases

Court Case Summary

Filing Date:
2021-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST AMERICAN TITLE INSURANCE
Party Role:
Plaintiff
Party Name:
MACGREGOR ABSTRACT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State