Search icon

INTER-COUNTY ABSTRACT CORP.

Company Details

Name: INTER-COUNTY ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1979 (46 years ago)
Entity Number: 533770
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ROCISSANO Chief Executive Officer 74 CHAPEL RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-02-08 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-21 2018-12-18 Address C/O J. HERGER, FRANK ROCISSANO, 99 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-04-06 1997-02-21 Address % JOEL HERGER/FRANK ROCISSANO, 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1993-02-17 2018-12-18 Address 193-37 KENO AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
1993-02-17 2018-12-18 Address 99 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-02-17 1994-04-06 Address 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1991-12-10 1993-02-17 Address 99 TULIP AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1979-01-18 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-18 1991-12-10 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231002022 2019-12-31 BIENNIAL STATEMENT 2019-01-01
181218002067 2018-12-18 BIENNIAL STATEMENT 2017-01-01
20160927099 2016-09-27 ASSUMED NAME LLC INITIAL FILING 2016-09-27
070110002404 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217002862 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030110002733 2003-01-10 BIENNIAL STATEMENT 2003-01-01
990128002637 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970221002575 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940406002649 1994-04-06 BIENNIAL STATEMENT 1994-01-01
930217002279 1993-02-17 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501647305 2020-04-29 0235 PPP 199 Jericho Turnpike Suite 100, SOUTH FLORAL PARK, NY, 11001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98792.15
Forgiveness Paid Date 2021-01-25
8937378808 2021-04-23 0235 PPS 199 Jericho Tpke Ste 101, Floral Park, NY, 11001-2100
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2100
Project Congressional District NY-03
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98860.27
Forgiveness Paid Date 2022-02-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State