Search icon

CHOICE ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOICE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1994 (31 years ago)
Entity Number: 1807381
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 202 West 40th Street, Suite 902, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J. GORENSTEIN, CHOICE ABSTRACT CORP. DOS Process Agent 202 West 40th Street, Suite 902, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID J. GORENSTEIN Chief Executive Officer 202 WEST 40TH STREET, SUITE 902, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
223291682
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-29 2004-09-17 Address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1994-03-29 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230119001142 2023-01-19 BIENNIAL STATEMENT 2022-03-01
040917000212 2004-09-17 CERTIFICATE OF CHANGE 2004-09-17
940329000296 1994-03-29 CERTIFICATE OF INCORPORATION 1994-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00213
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-12-04
Description:
TITLE SEARCH
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R705: DEBT COLLECTION SERVICES
Procurement Instrument Identifier:
TIRNE09P00180
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
100.00
Base And Exercised Options Value:
100.00
Base And All Options Value:
100.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-11-18
Description:
TITTLE SEARCH
Product Or Service Code:
R705: DEBT COLLECTION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21099.87

Court Cases

Court Case Summary

Filing Date:
2024-08-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CHOICE ABSTRACT CORP.
Party Role:
Plaintiff
Party Name:
INDIAN HARBOR INSURANCE COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State