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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
P JOSEPH LOPEZ | Chief Executive Officer | 30 BROAD STREET, SUITE 1501, NEW YORK, NY, United States, 10004 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5332918601 | 2021-03-20 | 0202 | PPS | 30 Broad St, New York, NY, 10004-2304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State