Search icon

RELIABLE ABSTRACT CO., L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE ABSTRACT CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283049
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 266 BROADWAY, STE 304, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RELIABLE ABSTRACT CO., L.L.C. DOS Process Agent 266 BROADWAY, STE 304, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2002-07-15 2014-07-15 Address 4203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-04-10 2002-07-15 Address 1481 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1998-07-28 2001-04-10 Address 1854 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715006438 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120806002958 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100719002256 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080715002530 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002224 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,272
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,702.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,218
Rent: $7,054

Court Cases

Court Case Summary

Filing Date:
2016-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RELIABLE ABSTRACT CO., L.L.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State