Search icon

HALLMARK ABSTRACT SERVICE, LLC

Company Details

Name: HALLMARK ABSTRACT SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3657073
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
MICHAEL HALTMAN Agent 131 JERICHO TURNPIKE, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
HALLMARK ABSTRACT SERVICE, LLC DOS Process Agent 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
262605929
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-29 2024-04-01 Address 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-04-10 2024-04-01 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2008-04-10 2019-08-29 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401027762 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404001129 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200224060355 2020-02-24 BIENNIAL STATEMENT 2018-04-01
190829002021 2019-08-29 BIENNIAL STATEMENT 2018-04-01
140407006277 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
110287.00
Total Face Value Of Loan:
110287.00
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:
113627.00
Total Face Value Of Loan:
113627.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110287
Current Approval Amount:
110287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111281.09
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113627
Current Approval Amount:
113627
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114610.73

Court Cases

Court Case Summary

Filing Date:
2018-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SEIDMAN
Party Role:
Plaintiff
Party Name:
HALLMARK ABSTRACT SERVICE, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State