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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
98100.00
Total Face Value Of Loan:
98100.00
Date:
2021-03-20
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:
98100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
98100.00
Total Face Value Of Loan:
98100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98100
Current Approval Amount:
98100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98792.15
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98100
Current Approval Amount:
98100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98860.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State