Search icon

TRADITIONAL ABSTRACT CORP.

Company Details

Name: TRADITIONAL ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2505964
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAGILL Chief Executive Officer 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-05-24 2025-01-29 Address 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2004-05-24 2025-01-29 Address 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-05-24 Address 2343 HYLAN BLVD, STATEN ISLAND, NY, 10606, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-05-24 Address 2343 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129000911 2025-01-29 BIENNIAL STATEMENT 2025-01-29
200507060503 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501006235 2018-05-01 BIENNIAL STATEMENT 2018-05-01
141029006036 2014-10-29 BIENNIAL STATEMENT 2014-05-01
120702002626 2012-07-02 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
50375.00
Total Face Value Of Loan:
50375.00
Date:
2021-02-10
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:
-46800.00
Total Face Value Of Loan:
0.00
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:
50300.00
Total Face Value Of Loan:
50300.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50375
Current Approval Amount:
50375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50688.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State