Search icon

MOUNTAIN ABSTRACT COMPANY, INC.

Company Details

Name: MOUNTAIN ABSTRACT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1979 (46 years ago)
Entity Number: 553665
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817
Principal Address: 20 THERIOT AVE, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUNTAIN ABSTRACT COMPANY, INC. DOS Process Agent 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817

Chief Executive Officer

Name Role Address
MARCUS J MAGEE Chief Executive Officer 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817

Form 5500 Series

Employer Identification Number (EIN):
141609453
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-17 2017-04-04 Address 20 THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Service of Process)
2009-04-10 2013-04-17 Address 20 THERIOT AVENUE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Chief Executive Officer)
1997-04-09 2013-04-17 Address THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Service of Process)
1997-04-09 2013-04-17 Address THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Principal Executive Office)
1992-10-26 2009-04-10 Address THERIOT AVENUE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190508086 2019-05-08 ASSUMED NAME LLC INITIAL FILING 2019-05-08
170404006101 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150423006034 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130417006190 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110422002539 2011-04-22 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85861.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State