Search icon

ALLIANCE ABSTRACT, LLC

Company Details

Name: ALLIANCE ABSTRACT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 1998 (27 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 2302387
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 2 MOTT STREET / SUITE 605, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2023 134027454 2024-07-11 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 19115 CROCHERON AVE APT 2A, FLUSHING, NY, 113582465
Plan sponsor’s address 19115 CROCHERON AVE APT 2A, FLUSHING, NY, 113582465

Plan administrator’s name and address

Administrator’s EIN 134027454
Plan administrator’s name TONY MOK
Plan administrator’s address 24628 CAMBRIA AVE, LITTLE NECK, NY, 113621228
Administrator’s telephone number 2129622228

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2022 134027454 2023-05-29 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 191-15 CROCHERON AVE #A2, FLUSHING, NY, 11358
Plan sponsor’s address 191-15 CROCHERON AVE #A2, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 134027454
Plan administrator’s name TONY MOK
Plan administrator’s address 246-28 CAMBRIA AVENUE, LITTLE NECK, NY, 11362
Administrator’s telephone number 2129622228

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2021 134027454 2022-06-28 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000
Plan sponsor’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000

Plan administrator’s name and address

Administrator’s EIN 134027454
Plan administrator’s name TONY MOK
Plan administrator’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000
Administrator’s telephone number 2129622228

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2020 134027454 2021-07-15 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000
Plan sponsor’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000

Plan administrator’s name and address

Administrator’s EIN 134027454
Plan administrator’s name TONY MOK
Plan administrator’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 100381000
Administrator’s telephone number 2129622228

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2019 134027454 2020-06-12 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 8 CHATHAM SQ RM 718, NEW YORK, NY, 10038
Plan sponsor’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 10038

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2018 134027454 2019-07-22 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 8 CHATHAM SQ RM 718, NEW YORK, NY, 10038
Plan sponsor’s address 8 CHATHAM SQ RM 718, NEW YORK, NY, 10038

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2017 134027454 2018-07-13 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 7 CHATHAM SQ RM 718, NEW YORK, NY, 100381000
Plan sponsor’s address 7 CHATHAM SQ RM 718, NEW YORK, NY, 100381000

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2016 134027454 2017-06-26 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 2 MOTT ST RM 605, NEW YORK, NY, 100135003
Plan sponsor’s address 2 MOTT ST RM 605, NEW YORK, NY, 100135003

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2015 134027454 2016-06-28 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 2 MOTT ST RM 605, NEW YORK, NY, 100135003
Plan sponsor’s address 2 MOTT ST RM 605, NEW YORK, NY, 100135003

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
ALLIANCE ABSTRACT LLC PROFIT SHARING PLAN 2014 134027454 2015-07-22 ALLIANCE ABSTRACT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-28
Business code 524210
Sponsor’s telephone number 2129622228
Plan sponsor’s mailing address 2 MOTT STREET, SUITE 605, NEW YORK, NY, 10013
Plan sponsor’s address 2 MOTT STREET, SUITE 605, NEW YORK, NY, 10013

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing TONY MOK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 MOTT STREET / SUITE 605, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-09-01 2025-03-19 Address 2 MOTT STREET / SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-08-30 2006-09-01 Address 2 MOTT ST, SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-30 2000-08-30 Address C/O TONK MOK, 2 MOTT ST., STE. 606, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003267 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
120914006109 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100920002030 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080902002638 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060901002258 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040908002532 2004-09-08 BIENNIAL STATEMENT 2004-09-01
020905002002 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000830002037 2000-08-30 BIENNIAL STATEMENT 2000-09-01
981216000419 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16
981216000415 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575888410 2021-02-03 0202 PPS 8 Chatham Sq Rm 718, New York, NY, 10038-1000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1000
Project Congressional District NY-10
Number of Employees 3
NAICS code 541191
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52692.25
Forgiveness Paid Date 2021-11-10
7075807702 2020-05-01 0202 PPP 8 Chatham Square 718, New York, NY, 10038
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541191
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65334.47
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State