Search icon

CENTENNIAL ABSTRACT COMPANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P408P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1401.00
Base And Exercised Options Value:
1401.00
Base And All Options Value:
1401.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-14
Description:
TITLE RESEARCH FOR BURKE,NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y216: CONSTRUCTION OF DREDGING

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$83,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$84,290.93
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $83,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State