Search icon

ALL ISLAND ABSTRACT LTD.

Company Details

Name: ALL ISLAND ABSTRACT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600065
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768
Address: 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAROLE J LERNER DOS Process Agent 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
CAROLE J LERNER Chief Executive Officer 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
113108017
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-29 2010-02-12 Address 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-02-29 1998-01-29 Address 5 CANTERBURY DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-02-29 2010-02-12 Address 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1992-01-02 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-02 1996-02-29 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002122 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120309002431 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100212002642 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080130002771 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060224002113 2006-02-24 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
45757.00
Total Face Value Of Loan:
45757.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
45757.00
Total Face Value Of Loan:
45757.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45757
Current Approval Amount:
45757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46198.05
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45757
Current Approval Amount:
45757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46076.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State