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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALLMARK ABSTRACT SERVICE, LLC PROFIT SHARING PLAN 2023 262605929 2024-10-14 HALLMARK ABSTRACT SERVICE, LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC 401(K) PROFIT SHARING PLAN 2023 262605929 2024-10-14 HALLMARK ABSTRACT SERVICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC CASH BALANCE PLAN 2023 262605929 2024-10-14 HALLMARK ABSTRACT SERVICE, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC PROFIT SHARING PLAN 2022 262605929 2023-10-14 HALLMARK ABSTRACT SERVICE, LLC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC CASH BALANCE PLAN 2022 262605929 2023-10-14 HALLMARK ABSTRACT SERVICE, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC 401(K) PROFIT SHARING PLAN 2022 262605929 2023-10-14 HALLMARK ABSTRACT SERVICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BOULEVARD, ROOM 103, PLAINVIEW, NY, 11803
HALLMARK ABSTRACT SERVICE, LLC 401(K) PROFIT SHARING PLAN 2021 262605929 2022-10-11 HALLMARK ABSTRACT SERVICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BLVD, ROOM 103, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing LINDA HALTMAN
HALLMARK ABSTRACT SERVICE, LLC PROFIT SHARING PLAN 2021 262605929 2022-10-17 HALLMARK ABSTRACT SERVICE, LLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 5167414723
Plan sponsor’s address 101 SUNNYSIDE BLVD, ROOM 103, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LINDA HALTMAN

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

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
120516002046 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419002410 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080410000869 2008-04-10 ARTICLES OF ORGANIZATION 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969018301 2021-01-21 0235 PPS 101 Sunnyside Blvd Ste 103, Plainview, NY, 11803-1538
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110287
Loan Approval Amount (current) 110287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1538
Project Congressional District NY-03
Number of Employees 9
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111281.09
Forgiveness Paid Date 2021-12-23
5878087204 2020-04-27 0235 PPP 101 SUNNYSIDE BLVD APT 103, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113627
Loan Approval Amount (current) 113627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114610.73
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806848 Copyright 2018-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-02
Termination Date 2019-05-15
Date Issue Joined 2019-01-31
Section 0101
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State