Search icon

M.K.M. ABSTRACT SERVICES INC.

Company Details

Name: M.K.M. ABSTRACT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324615
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 238 MINEOLA BLVD, PO BOX 427, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J PARENDO Chief Executive Officer 238 MINEOLA BLVD, PO BOX 427, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
M.K.M. ABSTRACT SERVICES INC. DOS Process Agent 238 MINEOLA BLVD, PO BOX 427, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-02-12 2021-02-02 Address 238 MINEOLA BLVD, PO BOX 427, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-19 1999-02-12 Address 244 MINEOLA BOULEVARD, P.O. BOX 427, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-02-12 Address 244 MINEOLA BOULEVARD, P.O. BOX 427, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-03-19 1999-02-12 Address 244 MINEOLA BOULEVARD, P.O. BOX 427, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1989-02-09 1993-03-19 Address 21 WARD STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061359 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060381 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201007054 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006804 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006417 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
117600.00
Total Face Value Of Loan:
117600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117600
Current Approval Amount:
117600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118883.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State