Search icon

ALLEGIANCE ABSTRACT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGIANCE ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 3352712
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE ADDEO Chief Executive Officer 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ANTOINETTE ADDEO DOS Process Agent 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
204771909
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-03 2023-01-30 Address 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-04-03 2023-01-30 Address 201 NORTHWEST DRIVE, SUITE 9, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-03 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-04-08 2018-04-02 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-04-08 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230130003519 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
200403060187 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006337 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140408006105 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002490 2012-05-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35621.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State