Search icon

PIONEER ABSTRACT SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER ABSTRACT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3135958
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 802 64th St., Suite 2B/2C, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. WONG Chief Executive Officer 802 64TH ST., SUITE 2B/2C, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
PIONEER ABSTRACT SERVICES CORP. DOS Process Agent 802 64th St., Suite 2B/2C, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 802 64TH ST., SUITE 2B/2C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 254 CANAL ST, STE 2002A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-12-27 2024-02-26 Address SUITE 2002A, 254 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-12-27 2024-02-26 Address 254 CANAL ST, STE 2002A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-11-21 2012-12-27 Address 254 CANAL ST, STE 2002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240226002371 2024-02-26 BIENNIAL STATEMENT 2024-02-26
121227006362 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110203003210 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081210002640 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061121002466 2006-11-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
37655.00
Total Face Value Of Loan:
37655.00
Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
36972.1
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37655
Current Approval Amount:
37655
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
38085.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State