Search icon

NEW ALLIANCE ABSTRACT CORP.

Company Details

Name: NEW ALLIANCE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2012 (13 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 4235042
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 419 WEST 55TH STREET, #2C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 WEST 55TH STREET, #2C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-23 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-04-23 2023-07-27 Address 419 WEST 55TH STREET, #2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001544 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
120423000854 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419357201 2020-04-28 0235 PPP 2635 PETTIT AVENUE, BELLMORE, NY, 11710
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39121
Loan Approval Amount (current) 39121
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39499.35
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State