Search icon

FIRST NATIONWIDE ABSTRACT INC.

Company Details

Name: FIRST NATIONWIDE ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1991 (34 years ago)
Entity Number: 1508909
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY / SUITE 1110, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY K. LEE DOS Process Agent 1261 BROADWAY / SUITE 1110, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KIMBERLY K. LEE Chief Executive Officer 1261 BROADWAY / SUITE 1110, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-03-12 2007-09-19 Address 1261 BROADWAY, STE 1110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-03-12 2007-09-19 Address 1261 BROADWAY, STE 1110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-12 2007-09-19 Address 1261 BROADWAY, STE 1110, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-19 2001-03-12 Address 1261 BROADWAY, SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-19 2001-03-12 Address 1261 BROADWAY, SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-19 2001-03-12 Address 1261 BROADWAY, SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-02-13 1993-04-19 Address 370 SEVENTH AVENUE, SUITE 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141231000544 2014-12-31 CERTIFICATE OF AMENDMENT 2014-12-31
090123002990 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070919002203 2007-09-19 BIENNIAL STATEMENT 2007-02-01
050304002812 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030314002506 2003-03-14 BIENNIAL STATEMENT 2003-02-01
010312002676 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990607002403 1999-06-07 BIENNIAL STATEMENT 1999-02-01
970520002439 1997-05-20 BIENNIAL STATEMENT 1997-02-01
940217002774 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930419002347 1993-04-19 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033958307 2021-01-27 0235 PPS 3 Grace Ave Ste 200 Ste 200, Great Neck, NY, 11021-2400
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 79800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2400
Project Congressional District NY-03
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80375
Forgiveness Paid Date 2021-10-22
8087767204 2020-04-28 0235 PPP 3 GRACE AVE STE 200, GREAT NECK, NY, 11021-2400
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) 86200
Loan Approval Amount (current) 79800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-2400
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80705.13
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State