Search icon

SERGEANTS ABSTRACT INC.

Company Details

Name: SERGEANTS ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (14 years ago)
Entity Number: 4002656
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4459 AMBOY RD., STE. 2, STATEN ISLAND, NY, United States, 10312
Principal Address: 4459 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERGEANTS ABSTRACT INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 274448497 2022-07-30 SERGEANTS ABSTRACT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 7189675000
Plan sponsor’s address 4459 AMBOY ROAD, SUITE 2, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing DANIEL BYRNES
SERGEANTS ABSTRACT INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 274448497 2022-07-30 SERGEANTS ABSTRACT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 7189675000
Plan sponsor’s address 4459 AMBOY ROAD, SUITE 2, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing DANIEL BYRNES

DOS Process Agent

Name Role Address
SERGEANTS ABSTRACT INC. DOS Process Agent 4459 AMBOY RD., STE. 2, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DANIEL J. BYRNES Chief Executive Officer 4459 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2010-10-04 2020-10-07 Address 4459 AMBOY RD., STE. 1, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060793 2020-10-07 BIENNIAL STATEMENT 2020-10-01
121005006920 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101004000050 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524817308 2020-05-02 0202 PPP 4459 Amboy Road, Staten Island, NY, 10312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45996
Loan Approval Amount (current) 45996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46648.89
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State