Name: | NORMAN F. ABBOTT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 22 Apr 1998 |
Entity Number: | 1196115 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 348 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
NORMAN F. ABBOTT | Chief Executive Officer | 348 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-20 | 1993-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980422000363 | 1998-04-22 | CERTIFICATE OF DISSOLUTION | 1998-04-22 |
930916002261 | 1993-09-16 | BIENNIAL STATEMENT | 1993-08-01 |
B535720-3 | 1987-08-20 | CERTIFICATE OF INCORPORATION | 1987-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5788357710 | 2020-05-01 | 0202 | PPP | 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 10601-1832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8871418509 | 2021-03-10 | 0202 | PPS | 440 E 79th St Apt 12E, New York, NY, 10075-1440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State