Search icon

COMMUNITY ABSTRACT AND TITLE CORP.

Company Details

Name: COMMUNITY ABSTRACT AND TITLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761512
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 350 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
J PAUL KOLODZIEJ Chief Executive Officer 350 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 350 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2004-05-05 2024-04-04 Address 350 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2004-05-05 2024-04-04 Address 350 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2002-05-01 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2004-05-05 Address 350 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003012 2024-04-04 BIENNIAL STATEMENT 2024-04-04
160511006478 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150514006237 2015-05-14 BIENNIAL STATEMENT 2014-05-01
120618002486 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100514002647 2010-05-14 BIENNIAL STATEMENT 2010-05-01
060614002361 2006-06-14 BIENNIAL STATEMENT 2006-05-01
040505002875 2004-05-05 BIENNIAL STATEMENT 2004-05-01
020501000559 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950637307 2020-04-30 0248 PPP 350 N MAIN ST, GLOVERSVILLE, NY, 12078-1604
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-1604
Project Congressional District NY-21
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6433.05
Forgiveness Paid Date 2021-02-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State