Search icon

VISTA ABSTRACT, INC.

Company Details

Name: VISTA ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249737
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 143 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT A SMYTH JR Chief Executive Officer 143 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-05-15 2002-04-03 Address 213 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-05-15 2002-04-03 Address 213 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-03 Address 213 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-01-12 2000-05-15 Address 202 E. MAIN ST SUITE 303, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-12 2000-05-15 Address 202 E MAIN ST. SUITE 303, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-01-12 2000-05-15 Address 202 E MAIN ST. SUITE 303, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1988-04-01 1993-01-12 Address 202 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020403002517 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000515002749 2000-05-15 BIENNIAL STATEMENT 2000-04-01
980427002551 1998-04-27 BIENNIAL STATEMENT 1998-04-01
960423002553 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000048002757 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930112003335 1993-01-12 BIENNIAL STATEMENT 1992-04-01
B622702-4 1988-04-01 CERTIFICATE OF INCORPORATION 1988-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094558305 2021-01-22 0235 PPS 143 Main St, Huntington, NY, 11743-6986
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6986
Project Congressional District NY-01
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43946.12
Forgiveness Paid Date 2022-06-28
2729997100 2020-04-11 0235 PPP 143 MAIN ST, HUNTINGTON, NY, 11743-6905
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-6905
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52652.89
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State