Search icon

CENTENNIAL ABSTRACT COMPANY, INC.

Company Details

Name: CENTENNIAL ABSTRACT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140968
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 185 MARGARET STREET, SUITE 2000, PLATTSBURGH, AZ, United States, 12901
Principal Address: 185 MARGARET ST, STE 2000, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JOHN T. SNELL PLLC DOS Process Agent 185 MARGARET STREET, SUITE 2000, PLATTSBURGH, AZ, United States, 12901

Chief Executive Officer

Name Role Address
JAMES P CARLIN Chief Executive Officer PO BOX 2133, 185 MARGARET ST, STE 2000, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2019-05-01 2021-05-04 Address 185 MARGARET STREET, PO BOX 21, SUITE 2000, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2017-01-05 2019-05-01 Address 201 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2014-09-16 2017-01-05 Address 206 WEST BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1999-05-20 2014-09-16 Address PO BOX 2133, 55 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1999-05-20 2014-09-16 Address 55 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1997-05-07 2014-09-16 Address 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061956 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060022 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170105007105 2017-01-05 BIENNIAL STATEMENT 2015-05-01
140916002027 2014-09-16 BIENNIAL STATEMENT 2013-05-01
990520002355 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970507000588 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189447007 2020-04-08 0248 PPP 185 MARGARET ST, PLATTSBURGH, NY, 12901-1837
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1837
Project Congressional District NY-21
Number of Employees 9
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84290.93
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State