Search icon

NARROWS ABSTRACT, INC.

Company Details

Name: NARROWS ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2000 (25 years ago)
Entity Number: 2535655
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 2071 CLOVE RD, STATEN ISLAND, NY, United States, 10304
Address: 2071 CLOVE ROAD, SUITE 202, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES BONGIORNO Chief Executive Officer 2071 CLOVE RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
NARROWS ABSTRACT, INC. DOS Process Agent 2071 CLOVE ROAD, SUITE 202, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2020-07-01 2025-04-11 Address 2071 CLOVE ROAD, SUITE 202, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2016-07-01 2025-04-11 Address 2071 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2004-09-02 2016-07-01 Address 2071 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2004-09-02 2016-07-01 Address 2071 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2000-07-26 2020-07-01 Address 2071 CLOVE ROAD, SUITE 205, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002595 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
200701060072 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007078 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006239 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006287 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34110
Current Approval Amount:
34110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34488.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State