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)
2002-05-13 2004-05-24 Address 2343 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-05-03 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-03 2002-05-13 Address 180 LENZIE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

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
100527002819 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080519002625 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516003822 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040524002431 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020513002301 2002-05-13 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8124698410 2021-02-12 0202 PPS 67 New Dorp Plz N, Staten Island, NY, 10306-2943
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50375
Loan Approval Amount (current) 50375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2943
Project Congressional District NY-11
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50688.44
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State