Search icon

ASHFORD ABSTRACT CORP.

Company Details

Name: ASHFORD ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615982
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 151 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954
Principal Address: 151 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L COHEN DOS Process Agent 151 AIRPORT EXECUTIVE PARK, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
ANDREW L COHEN Chief Executive Officer 151 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 151 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 163 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2014-03-03 2024-12-31 Address 163 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2014-03-03 2024-12-31 Address 163 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-03-03 Address 156 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-03-03 Address 156 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2008-01-10 2014-03-03 Address 156 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2008-01-10 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231000780 2024-12-31 BIENNIAL STATEMENT 2024-12-31
220909000882 2022-09-09 BIENNIAL STATEMENT 2022-01-01
180104006539 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160204006272 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140303002008 2014-03-03 BIENNIAL STATEMENT 2014-01-01
130502000213 2013-05-02 ANNULMENT OF DISSOLUTION 2013-05-02
DP-2045873 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100318002196 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080110000776 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372497102 2020-04-14 0202 PPP 151 Airport Executive Park, Nanuet, NY, 10954
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65924.07
Loan Approval Amount (current) 65924.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66621.77
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State