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 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIS ABSTRACT, INC. PROFIT SHARING PLAN 2010 113457825 2011-10-27 CIS ABSTRACT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 6317548486
Plan sponsor’s address 1019 FT. SALONGA ROAD, SUITE 103, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 113457825
Plan administrator’s name CIS ABSTRACT, INC.
Plan administrator’s address 1019 FT. SALONGA ROAD, SUITE 103, NORTHPORT, NY, 11768
Administrator’s telephone number 6317548486

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing DENNIS DEANGELIS
Role Employer/plan sponsor
Date 2011-10-27
Name of individual signing DENNIS DEANGELIS
CIS ABSTRACT INC DEFINED BENEFIT PLAN 2010 113457825 2014-06-25 CIS ABSTRACT INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 6317548486
Plan sponsor’s mailing address 24 WOODBINE AVENUE, SUITE 16, NORTHPORT, NY, 11768
Plan sponsor’s address 24 WOODBINE AVENUE, SUITE 16, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 113457825
Plan administrator’s name CIS ABSTRACT INC
Plan administrator’s address 24 WOODBINE AVENUE, SUITE 16, NORTHPORT, NY, 11768
Administrator’s telephone number 6317548486

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
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 2014-06-25
Name of individual signing DENNIS DEANGELIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-25
Name of individual signing DENNIS DEANGELIS
Valid signature Filed with authorized/valid electronic signature
CIS ABSTRACT DEFINED BENEFIT PENSION PLAN 2009 208105658 2012-11-15 CIS ABSTRACT, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 6317548486
Plan sponsor’s address 1019 FT. SALONGA RD., SUITE 103, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 208105658
Plan administrator’s name CIS ABSTRACT, INC.
Plan administrator’s address 1019 FT. SALONGA RD., SUITE 103, NORTHPORT, NY, 11768
Administrator’s telephone number 6317548486

Signature of

Role Plan administrator
Date 2012-11-15
Name of individual signing DENNIS DEANGELIS
Role Employer/plan sponsor
Date 2012-11-15
Name of individual signing DENNIS DEANGELIS
CIS ABSTRACT, INC. PROFIT SHARING PLAN 2009 113457825 2010-10-14 CIS ABSTRACT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 6317548486
Plan sponsor’s address 1019 FT. SALONGA ROAD, SUITE 103, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 113457825
Plan administrator’s name CIS ABSTRACT, INC.
Plan administrator’s address 1019 FT. SALONGA ROAD, SUITE 103, NORTHPORT, NY, 11768
Administrator’s telephone number 6317548486

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DENNIS DEANGELIS
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing DENNIS DEANGELIS

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

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
1998-10-20 2024-09-23 Address 256 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456617201 2020-04-28 0235 PPP 24 WOODBINE AVE, NORTHPORT, NY, 11768-2878
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54225
Loan Approval Amount (current) 54225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2878
Project Congressional District NY-01
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54636.21
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State