Search icon

HIGH RISE ABSTRACT, INC.

Company Details

Name: HIGH RISE ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234519
ZIP code: 11756
County: Kings
Place of Formation: New York
Address: 3 crag lane, LEVITTOWN, NY, United States, 11756
Principal Address: 1584 3RD STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO CARIDI Chief Executive Officer 1584 3RD STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 crag lane, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-07-07 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-22 2023-04-24 Address 1584 3RD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-12-22 2023-04-24 Address 1584 3RD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-07-27 2015-12-22 Address 3 WINDING WAY, NORTH CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
2007-07-27 2015-12-22 Address 40 SHORE BLVD 1N, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-07-25 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-25 2015-12-22 Address MARCO CARIDI, 2ND FLOOR, 9710 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000105 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
151222002064 2015-12-22 BIENNIAL STATEMENT 2015-07-01
070727002891 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050725000692 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067297707 2020-05-01 0235 PPP 1584 3RD ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13757.71
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State