Search icon

GLEN ABSTRACT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GLEN ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1971 (54 years ago)
Entity Number: 314845
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: NICOLE A. HOLLENBECK, 601 N DECATUR ST, WATKINS GLEN, NY, United States, 14891
Principal Address: 601 NORTH DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE A. HOLLENBECK Chief Executive Officer 601 NORTH DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
GLEN ABSTRACT CORPORATION DOS Process Agent NICOLE A. HOLLENBECK, 601 N DECATUR ST, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
2009-08-18 2019-12-23 Address 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office)
2009-08-18 2019-12-23 Address CONNIE FERN MILLER, 601 N DECATUR ST, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2007-09-19 2019-12-23 Address 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2007-09-19 2009-08-18 Address CONNIE FERN MILLER, 601 N DECATUR ST, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2005-11-15 2007-09-19 Address 601 N DECATUR STREET, PO BOX 440, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191223060075 2019-12-23 BIENNIAL STATEMENT 2019-09-01
170928006057 2017-09-28 BIENNIAL STATEMENT 2017-09-01
151027006019 2015-10-27 BIENNIAL STATEMENT 2015-09-01
130919006213 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111025002345 2011-10-25 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5055.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State