Search icon

FIRST MANHATTAN ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST MANHATTAN ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1976 (49 years ago)
Entity Number: 405462
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
P JOSEPH LOPEZ Chief Executive Officer 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
132866291
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-03 2018-10-11 Address 215 PARK AVE S, STE 714, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-03 2018-10-11 Address 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-03 2018-10-11 Address 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-06-22 2012-08-03 Address 215 PARK AVE S, STE 714, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-08-03 2012-08-03 Address 215 PARK AVENUE SOUTH, SUITE 714, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181011002019 2018-10-11 BIENNIAL STATEMENT 2018-07-01
120803002265 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100729002581 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721002916 2008-07-21 BIENNIAL STATEMENT 2008-07-01
20080627015 2008-06-27 ASSUMED NAME CORP INITIAL FILING 2008-06-27

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
148615.00
Total Face Value Of Loan:
148615.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
158500.00
Total Face Value Of Loan:
158500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158500
Current Approval Amount:
158500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160798.25
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148615
Current Approval Amount:
148615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150068.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State