Search icon

FIRST MANHATTAN ABSTRACT CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST MANHATTAN ABSTRACT CORP. PROFIT SHARING PLAN 2009 132866291 2011-04-14 FIRST MANHATTAN ABSTRACT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-07-01
Business code 531390
Sponsor’s telephone number 2124605200
Plan sponsor’s address 215 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 132866291
Plan administrator’s name FIRST MANHATTAN ABSTRACT CORP.
Plan administrator’s address 215 PARK AVENUE SOUTH, NEW YORK, NY, 10003
Administrator’s telephone number 2124605200

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing P. JOSEPH LOPEZ
Role Employer/plan sponsor
Date 2011-04-14
Name of individual signing P. JOSEPH LOPEZ

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

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)
2005-08-03 2006-06-22 Address ROBERT M ZUKOR, GNRL CNSL, 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: Chief Executive Officer)
1976-07-20 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-20 2005-08-03 Address 404 CORNWELL AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process)

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
060622002793 2006-06-22 BIENNIAL STATEMENT 2006-07-01
050803002308 2005-08-03 BIENNIAL STATEMENT 2004-07-01
A330173-4 1976-07-20 CERTIFICATE OF INCORPORATION 1976-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488157206 2020-04-27 0202 PPP 30 Broad Street 4th Floor, NEW YORK, NY, 10004-2304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2304
Project Congressional District NY-10
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160798.25
Forgiveness Paid Date 2021-10-12
5332918601 2021-03-20 0202 PPS 30 Broad St, New York, NY, 10004-2304
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148615
Loan Approval Amount (current) 148615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2304
Project Congressional District NY-10
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150068.12
Forgiveness Paid Date 2022-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State