Search icon

PARTNERS ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTNERS ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480804
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC H. DEVINS Chief Executive Officer 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530

DOS Process Agent

Name Role Address
PARTNERS ABSTRACT CORP. DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113035763
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-04-18 2024-10-01 Address 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Service of Process)
2019-04-18 2024-10-01 Address 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-10-21 2019-04-18 Address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035766 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221115003100 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201001060935 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190418060095 2019-04-18 BIENNIAL STATEMENT 2018-10-01
161003008371 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88700.00
Total Face Value Of Loan:
88700.00
Date:
2020-05-03
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:
88700.00
Total Face Value Of Loan:
88700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88700
Current Approval Amount:
88700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89584.54
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88700
Current Approval Amount:
88700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89362.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State