Search icon

GNA ABSTRACT CORP.

Company Details

Name: GNA ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696615
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 46-02 Broadway, Astoria, NY, United States, 11103
Principal Address: 46-02 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BORNSTEIN, ESQ. Chief Executive Officer 46-02 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
PHILIP BORNSTEIN, ESQ. DOS Process Agent 46-02 Broadway, Astoria, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
061368279
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-01-01 Address 46-02 Broadway, Astoria, NY, 11103, USA (Type of address: Service of Process)
2023-03-13 2023-03-13 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-01 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046793 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230313001228 2023-03-13 BIENNIAL STATEMENT 2023-01-01
210105060230 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060135 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105006376 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
35437.00
Total Face Value Of Loan:
35437.00
Date:
2020-04-28
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35437
Current Approval Amount:
35437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35671.95
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32784.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State