Search icon

ULTIMATE ABSTRACT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE ABSTRACT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (18 years ago)
Entity Number: 3591842
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1383 Veterans Memorial Highway, Suite 30, Hauppauge, AL, United States, 11788
Principal Address: 1383 VETERANS MEMORIAL HIGHWAY, SUITE 30, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD REGAN Chief Executive Officer 1383 VETERANS MEMORIAL HIGHWAY, SUITE 30, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
EDWARD REGAN DOS Process Agent 1383 Veterans Memorial Highway, Suite 30, Hauppauge, AL, United States, 11788

History

Start date End date Type Value
2023-11-01 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 51 ALLEN BLVD, FARMINGVILLE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1383 VETERANS MEMORIAL HIGHWAY, SUITE 30, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2023-11-01 Address 51 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036743 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220120003879 2022-01-20 BIENNIAL STATEMENT 2022-01-20
171101006524 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131122006275 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111215002131 2011-12-15 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
80112.00
Total Face Value Of Loan:
80112.00
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:
95200.00
Total Face Value Of Loan:
95200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95200
Current Approval Amount:
95200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96052.89
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80112
Current Approval Amount:
80112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81000.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State