Search icon

MEISTER ABSTRACT CORP.

Headquarter

Company Details

Name: MEISTER ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412548
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVRAHAM OBERMEISTER Chief Executive Officer 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
MEISTER ABSTRACT CORP. DOS Process Agent 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
1484688
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1164081
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F20000000489
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73050154
State:
ILLINOIS

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 11 NORTH AIRMONT ROAD, SUITE 12, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 151 SOUTH MAIN STREET, SUITE 300, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250408001248 2025-04-08 BIENNIAL STATEMENT 2025-04-08
221124000108 2022-11-24 BIENNIAL STATEMENT 2022-09-01
210709002170 2021-07-09 BIENNIAL STATEMENT 2021-07-09
191224060166 2019-12-24 BIENNIAL STATEMENT 2018-09-01
170721006001 2017-07-21 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20833.00
Total Face Value Of Loan:
20833.00
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21040.76
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21113.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State