Search icon

QUEEN CITY ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEEN CITY ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200490
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 35 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 35 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATIE DIEDRICH DOS Process Agent 35 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Agent

Name Role Address
LEE ANN MCCOLLUM PRES. Agent 325 MAIN ST., POUGHKEEPSIE, NY, 12601

Chief Executive Officer

Name Role Address
LEEANN MCCOLLUM Chief Executive Officer 35 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
203244143
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 35 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 32 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-07-26 Address 32 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-07-26 Address 32 LAGRANGE AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2016-05-25 2019-05-01 Address 32 LAGRANGE AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002045 2023-07-26 BIENNIAL STATEMENT 2023-05-01
210503061053 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060204 2019-05-01 BIENNIAL STATEMENT 2019-05-01
160525000110 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
150501006298 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102100
Current Approval Amount:
102100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103045.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State