Name: | MUTUAL ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (33 years ago) |
Entity Number: | 1586977 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 19-21 WARREN STREET, SUITE 4E, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-21 WARREN STREET, SUITE 4E, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ROBERT BRIEDMAN | Chief Executive Officer | 19-21 WARREN STREET, SUITE 4E, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-04 | 1993-04-20 | Address | 3475 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971201002242 | 1997-12-01 | BIENNIAL STATEMENT | 1997-11-01 |
931109002227 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
930420002557 | 1993-04-20 | BIENNIAL STATEMENT | 1992-11-01 |
920709000281 | 1992-07-09 | CERTIFICATE OF AMENDMENT | 1992-07-09 |
911104000217 | 1991-11-04 | CERTIFICATE OF INCORPORATION | 1991-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9436788406 | 2021-02-17 | 0202 | PPS | 233 Broadway Fl 9, New York, NY, 10279-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1485597205 | 2020-04-15 | 0202 | PPP | 132 NASSAU ST Suite 812, NEW YORK, NY, 10038-2430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State