Search icon

REGAL ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REGAL ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717870
ZIP code: 10004
County: Kings
Place of Formation: New York
Principal Address: 90 BROAD STREET / 18TH FL, NEW YORK, NY, United States, 10004
Address: 90 BROAD STREET, 18TH FL., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGAL ABSTRACT CORP. DOS Process Agent 90 BROAD STREET, 18TH FL., NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PETER T TAFURI Chief Executive Officer 90 BROAD STREET / 18TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
113163356
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-01 2021-04-01 Address 90 BROAD STREET / 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process)
2007-09-12 2011-06-01 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-06-01 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Principal Executive Office)
2005-03-07 2007-09-12 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-06-01 Address 90 BROAD ST, 18TH FL, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060049 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060136 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006106 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006130 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006370 2013-04-09 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
298855.00
Total Face Value Of Loan:
298855.00
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
341100.00
Total Face Value Of Loan:
341100.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298855
Current Approval Amount:
298855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300623.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341100
Current Approval Amount:
341100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342846.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State