Search icon

ABAR ABSTRACT CORP.

Company Details

Name: ABAR ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369663
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2541 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABAR ABSTRACT CORP. DOS Process Agent 2541 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MICHAEL DONOGNUE Chief Executive Officer 2541 MONROE AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
205277238
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2010-07-02 2024-07-10 Address 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2010-07-02 2014-05-16 Address 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2010-07-02 2024-07-10 Address 2541 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-07-02 Address 262 CULVER RD, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240710000185 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200504060766 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190806060744 2019-08-06 BIENNIAL STATEMENT 2018-05-01
140516006164 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120810002494 2012-08-10 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61700
Current Approval Amount:
61700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62354.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State