Search icon

FIRST EQUITY ABSTRACT CORP.

Headquarter

Company Details

Name: FIRST EQUITY ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2004 (21 years ago)
Entity Number: 3120343
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 538 BROADHOLLOW RD, STE 315, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAVE Chief Executive Officer 538 BROADHOLLOW ROAD, STE 315, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
1104679
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000001005
State:
FLORIDA
Type:
Headquarter of
Company Number:
0959148
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161549530
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71087905
State:
ILLINOIS

History

Start date End date Type Value
2024-12-20 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129003241 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201130060435 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181101007103 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161130006188 2016-11-30 BIENNIAL STATEMENT 2016-11-01
160705007637 2016-07-05 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
639327.00
Total Face Value Of Loan:
639327.00
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:
639327.65
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
639327
Current Approval Amount:
639327
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State