Search icon

RESOLUTE ABSTRACT CORP.

Company Details

Name: RESOLUTE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291245
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 53 ROCKLAND STREET, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD LEPINE Chief Executive Officer 53 ROCKLAND STREET, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
RESOLUTE ABSTRACT CORP. DOS Process Agent 53 ROCKLAND STREET, MALONE, NY, United States, 12953

History

Start date End date Type Value
2012-09-04 2020-09-14 Address 53 ROCKLAND STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060058 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180904008999 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006035 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140915007191 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120904000635 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
16537.00
Total Face Value Of Loan:
16537.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16537
Current Approval Amount:
16537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16570.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State