Search icon

CONTINENTAL ABSTRACT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 1995 (30 years ago)
Entity Number: 1965596
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 900 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CONTINENTAL ABSTRACT LLC DOS Process Agent 900 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
1446732
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
710c01eb-452e-ef11-9084-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1373300
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20241648727
State:
COLORADO
Type:
Headquarter of
Company Number:
M24000007949
State:
FLORIDA
Type:
Headquarter of
Company Number:
001775541
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3027792
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113297597
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-10 2024-06-04 Address 900 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-10-18 2017-03-10 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001444 2024-06-04 BIENNIAL STATEMENT 2024-06-04
191003061180 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170310006105 2017-03-10 BIENNIAL STATEMENT 2015-10-01
140227000030 2014-02-27 CERTIFICATE OF AMENDMENT 2014-02-27
131104002258 2013-11-04 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
187775.00
Total Face Value Of Loan:
187775.00
Date:
2020-04-15
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:
201665.00
Total Face Value Of Loan:
201665.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201665
Current Approval Amount:
201665
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203980
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187775
Current Approval Amount:
187775
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190172.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State