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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2023 133489494 2024-07-03 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2022 133489494 2023-09-12 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2021 133489494 2022-09-29 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2020 133489494 2021-10-15 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2019 133489494 2020-10-15 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2018 133489494 2019-10-15 HEIGHTS ABSTRACT LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2017 133489494 2018-10-12 HEIGHTS ABSTRACT LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHRISTOPHER MERONE
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2016 133489494 2017-08-11 HEIGHTS ABSTRACT LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11231
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2015 133489494 2016-10-05 HEIGHTS ABSTRACT LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11231
HEIGHTS ABSTRACT LTD. PROFIT SHARING PLAN 2014 133489494 2015-10-08 HEIGHTS ABSTRACT LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 7186243100
Plan sponsor’s address 356 COURT STREET, BROOKLYN, NY, 11231

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

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)
2017-03-20 2023-05-15 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-03-20 2023-05-15 Address 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
1988-09-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-09 2017-03-20 Address 2050 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953288607 2021-03-13 0202 PPS 356 Court St, Brooklyn, NY, 11231-4333
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59375
Loan Approval Amount (current) 59375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4333
Project Congressional District NY-10
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60307.11
Forgiveness Paid Date 2022-10-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State