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
110217002826 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127003058 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070215002671 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050310002898 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030128002173 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269587305 2020-04-29 0235 PPP 238 Mineola Boulevard, Mineola, NY, 11501
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118883.8
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State