Search icon

CHOICE ABSTRACT CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOICE ABSTRACT CORP. 2011 223291682 2012-05-14 CHOICE ABSTRACT CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s address 15 WEST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP.
Plan administrator’s address 15 WEST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing DAVID GORENSTEIN
CHOICE ABSTRACT CORP 2010 223291682 2011-11-22 CHOICE ABSTRACT CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s mailing address 15 WEST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
Plan sponsor’s address 15 WEST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP
Plan administrator’s address 15 WEST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-22
Name of individual signing DAVID GORENSTEIN
Valid signature Filed with authorized/valid electronic signature
CHOICE ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2010 223291682 2011-11-17 CHOICE ABSTRACT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP
Plan administrator’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Signature of

Role Plan administrator
Date 2011-11-17
Name of individual signing CHOICE ABSTRACT CORP
CHOICE ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2010 223291682 2011-11-17 CHOICE ABSTRACT CORP 3
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP
Plan administrator’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Signature of

Role Plan administrator
Date 2011-11-17
Name of individual signing CHOICE ABSTRACT CORP
CHOICE ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2009 223291682 2011-11-17 CHOICE ABSTRACT CORP 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP
Plan administrator’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Signature of

Role Plan administrator
Date 2011-11-17
Name of individual signing CHOICE ABSTRACT CORP
CHOICE ABSTRACT CORP 401 K PROFIT SHARING PLAN TRUST 2009 223291682 2011-11-17 CHOICE ABSTRACT CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2123910800
Plan sponsor’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 223291682
Plan administrator’s name CHOICE ABSTRACT CORP
Plan administrator’s address 15 WEST 44TH ST, 3RD FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2123910800

Signature of

Role Plan administrator
Date 2011-11-17
Name of individual signing CHOICE ABSTRACT CORP

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE09P00213 2008-12-04 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_TIRNE09P00213_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient CHOICE ABSTRACT CORP.
UEI F5ARKF1L8F96
Legacy DUNS 883556755
Recipient Address UNITED STATES, 15 W 44 ST 7TH FLR, NEW YORK, 100366611
PO AWARD TIRNE09P00180 2008-11-18 2008-12-18 2008-12-18
Unique Award Key CONT_AWD_TIRNE09P00180_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITTLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient CHOICE ABSTRACT CORP.
UEI F5ARKF1L8F96
Legacy DUNS 883556755
Recipient Address UNITED STATES, 15 W 44 ST 7TH FLR, NEW YORK, 100366611

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1810557307 2020-04-28 0202 PPP 202 West 40th Street, Suite 902, New York, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21099.87
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405684 Insurance 2024-08-14 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-14
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State