Search icon

CIS ABSTRACT INC.

Company Details

Name: CIS ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2308264
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 24 Woodbine Ave., Ste 16, NORTHPORT, NY, United States, 11768
Principal Address: 24 Woodbine Ave., Ste 16, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DENNIS DEANGELIS DOS Process Agent 24 Woodbine Ave., Ste 16, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
DENNIS DEANGELIS Chief Executive Officer 24 WOODBINE AVE., STE 16, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
113457825
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 24 WOODBINE AVE., STE 16, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-01-22 Address 24 WOODBINE AVE., STE 16, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-01-22 Address 24 Woodbine Ave., Ste 16, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1998-10-20 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122001787 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240923003782 2024-09-23 BIENNIAL STATEMENT 2024-09-23
981020000601 1998-10-20 CERTIFICATE OF INCORPORATION 1998-10-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54225.00
Total Face Value Of Loan:
54225.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54225
Current Approval Amount:
54225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54636.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State