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
Name | Role | Address |
---|---|---|
JOSEPH E SAHADI | Chief Executive Officer | 424 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
NEW YORK ABSTRACT & AGENCY, INC. | DOS Process Agent | 424 ROUTE 304, BARDONIA, NY, United States, 10954 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State