Search icon

FREEHOLD ABSTRACT CORP.

Company Details

Name: FREEHOLD ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (37 years ago)
Entity Number: 1299155
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5918 18TH AVE., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOMI BIRNBAUM Chief Executive Officer 5918 18TH AVE., BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5918 18TH AVE., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1996-10-17 2002-11-01 Address 1740 OCEAN AVE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-10-17 2002-11-01 Address 5417 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1988-10-17 2002-11-01 Address 5417 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002091 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101008002494 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925003016 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061020002055 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041103002299 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021101002012 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001005002014 2000-10-05 BIENNIAL STATEMENT 2000-10-01
961017002249 1996-10-17 BIENNIAL STATEMENT 1996-10-01
B695731-4 1988-10-17 CERTIFICATE OF INCORPORATION 1988-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413437904 2020-06-16 0202 PPP 2917 AVENUE K #201, BROOKLYN, NY, 11210
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5834.56
Forgiveness Paid Date 2021-08-12
8404388601 2021-03-24 0202 PPS 2917 Avenue K # 201, Brooklyn, NY, 11210-4053
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) 5915
Loan Approval Amount (current) 5915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4053
Project Congressional District NY-09
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6005.98
Forgiveness Paid Date 2022-10-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State