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: Principal Executive Office)
2004-06-23 2016-10-21 Address 440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Chief Executive Officer)
2004-06-23 2020-05-15 Address 440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Service of Process)
1995-06-13 2004-06-23 Address 3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Principal Executive Office)
1995-06-13 2004-06-23 Address 3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Chief Executive Officer)
1995-06-13 2004-06-23 Address 3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Service of Process)

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
120514006189 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100602002531 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080529002717 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060517003360 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040623002103 2004-06-23 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194508509 2021-03-05 0235 PPP 1551 Franklin Ave # 3B, Mineola, NY, 11501-4803
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4803
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11581.39
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State