Search icon

HOME ABSTRACT CORP.

Company Details

Name: HOME ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1977 (48 years ago)
Entity Number: 426626
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8225 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK DADDONA DOS Process Agent 8225 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GREGORY D'ADDONA Chief Executive Officer 8225 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-03-18 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-18 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-07-12 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-06-17 2021-03-15 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-03-18 2011-06-17 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2009-03-18 2011-06-17 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-03-18 2023-07-12 Address 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000466 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230712003389 2023-07-12 BIENNIAL STATEMENT 2023-03-01
210315060450 2021-03-15 BIENNIAL STATEMENT 2021-03-01
130513002250 2013-05-13 BIENNIAL STATEMENT 2013-03-01
110617002730 2011-06-17 BIENNIAL STATEMENT 2011-03-01
20091007065 2009-10-07 ASSUMED NAME CORP INITIAL FILING 2009-10-07
090318002198 2009-03-18 BIENNIAL STATEMENT 2009-03-01
030411002694 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010409002735 2001-04-09 BIENNIAL STATEMENT 2001-03-01
940328002930 1994-03-28 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682047306 2020-04-29 0202 PPP 8225 3RD AVENUE, BROOKLYN, NY, 11209
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224713
Loan Approval Amount (current) 224713
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229244.2
Forgiveness Paid Date 2022-05-13
8806428309 2021-01-30 0202 PPS 8225 3rd Ave, Brooklyn, NY, 11209-4401
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Brooklyn, KINGS, NY, 11209-4401
Project Congressional District NY-11
Number of Employees 9
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151984.93
Forgiveness Paid Date 2022-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State