Search icon

PARTNERS ABSTRACT CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTNERS ABSTRACT 401(K) PLAN 2023 113035763 2024-07-05 PARTNERS ABSTRACT CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590
PARTNERS ABSTRACT 401(K) PLAN 2022 113035763 2023-07-25 PARTNERS ABSTRACT CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590
PARTNERS ABSTRACT 401(K) PLAN 2021 113035763 2022-08-18 PARTNERS ABSTRACT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11590
PARTNERS ABSTRACT 401(K) PLAN 2020 113035763 2021-07-14 PARTNERS ABSTRACT CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT 401(K) PLAN 2019 113035763 2020-07-08 PARTNERS ABSTRACT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1225 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT 401(K) PLAN 2018 113035763 2019-07-18 PARTNERS ABSTRACT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1225 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT 401(K) PLAN 2017 113035763 2018-07-19 PARTNERS ABSTRACT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1225 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT 401(K) PLAN 2016 113035763 2017-07-11 PARTNERS ABSTRACT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT CORP 401(K) PLAN 2015 113035763 2016-10-05 PARTNERS ABSTRACT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing SEYMOUR ZLOTOLOW
PARTNERS ABSTRACT CORP 401(K) PLAN 2014 113035763 2015-07-17 PARTNERS ABSTRACT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 5163382655
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ROBERT D'ANDREA

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

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: 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)
2010-10-21 2019-04-18 Address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-12-01 2019-04-18 Address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11530, USA (Type of address: Service of Process)
2004-12-01 2019-04-18 Address 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-11-03 2004-12-01 Address MARC H. DEVINS, 1025 OLD COUNTRY ROAD STE 213, WESTBURY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-11-03 2010-10-21 Address 1025 OLD COUNTRY ROAD, SUITE 213, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-01-12 2004-12-01 Address 1025 OLD COUNTRY RD, SUITE 213, WESTBURY, NY, 11530, USA (Type of address: Service of Process)

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
140925006163 2014-09-25 BIENNIAL STATEMENT 2012-10-01
101021002210 2010-10-21 BIENNIAL STATEMENT 2010-10-01
061010002677 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041201002395 2004-12-01 BIENNIAL STATEMENT 2004-10-01
001005002144 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029087710 2020-05-01 0235 PPP 1025 Old Country Road 420, westbury, NY, 11590
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89584.54
Forgiveness Paid Date 2021-05-05
3811258308 2021-01-22 0235 PPS 1025 Old Country Rd Ste 420, Westbury, NY, 11590-5648
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5648
Project Congressional District NY-03
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89362.79
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State