Search icon

HEIGHTS ABSTRACT, LTD.

Company Details

Name: HEIGHTS ABSTRACT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1988 (37 years ago)
Entity Number: 1290665
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 356 COURT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 356 Court Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATASHA DUBOVICI DOS Process Agent 356 COURT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
CHRISTOPHER J MERONE Agent 356 COURT STREET, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
CHRISTOPHER J. MERONE Chief Executive Officer 356 COURT STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
133489494
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-09-18 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2023-05-15 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-09-18 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-09-18 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240918003622 2024-09-18 BIENNIAL STATEMENT 2024-09-18
230515002890 2023-05-15 BIENNIAL STATEMENT 2022-09-01
170320000954 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
B683014-4 1988-09-09 CERTIFICATE OF INCORPORATION 1988-09-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
59375.00
Total Face Value Of Loan:
59375.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59375
Current Approval Amount:
59375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60307.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State