Search icon

FRONTIER ABSTRACT & RESEARCH SERVICES, INC.

Company Details

Name: FRONTIER ABSTRACT & RESEARCH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1998 (27 years ago)
Entity Number: 2290366
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 69 cascade Drive, Suite 101, Rochester, NY, United States, 14614
Principal Address: 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQULH1MLTWR1 2025-02-01 69 CASCADE DR STE 101, ROCHESTER, NY, 14614, 1114, USA 69 CASCADE DR STE 101, ROCHESTER, NY, 14614, 1114, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2011-05-25
Entity Start Date 1998-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN OSULLIVAN
Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, USA
Title ALTERNATE POC
Name TIMOTHY OSULLIVAN
Address 30 W BROAD ST, SUITE 100, ROCHESTER, NY, 14614, 2111, USA
Government Business
Title PRIMARY POC
Name TIMOTHY OSULLIVAN
Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, 2111, USA
Title ALTERNATE POC
Name JOHN SAUERS
Address 30 W BROAD ST, SUITE 100, ROCHESTER, NY, 14614, 2111, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EF27 Active Non-Manufacturer 2011-06-06 2024-03-11 2029-02-06 2025-02-01

Contact Information

POC TIMOTHY OSULLIVAN
Phone +1 585-955-6111
Fax +1 585-955-6175
Address 69 CASCADE DR STE 101, ROCHESTER, NY, 14614 1114, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FRONTIER ABSTRACT & RESEARCH SERVICES, INC. DOS Process Agent 69 cascade Drive, Suite 101, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
BRIAN O'SULLIVAN Chief Executive Officer 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, 1114, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, 1114, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-08-01 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-08-01 Address 69 cascade Drive, Suite 101, Rochester, NY, 14614, USA (Type of address: Service of Process)
2023-11-07 2024-08-01 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, 1114, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2023-11-07 Address 69 CASCADE DRIVE,, SUITE 101, ROCHESTER, NY, 14614, 1114, USA (Type of address: Service of Process)
2016-08-01 2023-11-07 Address 69 CASCADE DRIVE, SUITE 101, ROCHESTER, NY, 14614, 1114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034149 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231107000227 2023-11-07 BIENNIAL STATEMENT 2022-08-01
200803060144 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190917060379 2019-09-17 BIENNIAL STATEMENT 2018-08-01
160801007269 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160308000221 2016-03-08 CERTIFICATE OF CHANGE 2016-03-08
140806007228 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822006133 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100819002240 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080908002861 2008-09-08 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827198303 2021-01-21 0219 PPS 69 Cascade Dr Ste 101, Rochester, NY, 14614-1114
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545967
Loan Approval Amount (current) 545967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1114
Project Congressional District NY-25
Number of Employees 44
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 549332.55
Forgiveness Paid Date 2021-09-09
8823087102 2020-04-15 0219 PPP 69 Cascade Drive Suite 101, Rochester, NY, 14614
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546847
Loan Approval Amount (current) 546847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 52
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550397.76
Forgiveness Paid Date 2020-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State