Search icon

R & J ABSTRACTS, INC.

Company Details

Name: R & J ABSTRACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640037
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN CODY Chief Executive Officer 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
R & J ABSTRACTS, INC. DOS Process Agent 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-01 Address 3 ROCHAMBEAU DRIVE APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2016-10-21 2024-05-01 Address 3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-06-23 2016-10-21 Address 440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039263 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220207004278 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200515000156 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
161021002002 2016-10-21 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160520006410 2016-05-20 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11581.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State