Search icon

NEW YORK ABSTRACT & AGENCY, INC.

Company Details

Name: NEW YORK ABSTRACT & AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458561
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 424 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E SAHADI Chief Executive Officer 424 ROUTE 304, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
NEW YORK ABSTRACT & AGENCY, INC. DOS Process Agent 424 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 424 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-31 2025-02-20 Address 424 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2017-07-31 2025-02-20 Address 424 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2015-07-16 2017-07-31 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2015-07-16 2017-07-31 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2009-01-27 2015-07-16 Address 67 EAST MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2009-01-27 2015-07-16 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2007-01-08 2017-07-31 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000996 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210630002048 2021-06-30 BIENNIAL STATEMENT 2021-06-30
170731006259 2017-07-31 BIENNIAL STATEMENT 2017-01-01
150716002025 2015-07-16 BIENNIAL STATEMENT 2015-01-01
090127003196 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070108000075 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116207303 2020-05-01 0202 PPP 424 Route 304, Bardonia, NY, 10954
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105542
Loan Approval Amount (current) 105542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106650.19
Forgiveness Paid Date 2021-05-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State