Search icon

NORTHERN ABSTRACT CORPORATION

Company Details

Name: NORTHERN ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1945 (80 years ago)
Entity Number: 56104
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 78 MAIN ST, CANTON, NY, United States, 13617
Principal Address: PO BOX 191, CANTON, NY, United States, 13617

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
SANDRA STOKES BURNS Chief Executive Officer PO BOX 191, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 MAIN ST, CANTON, NY, United States, 13617

History

Start date End date Type Value
2007-05-11 2009-04-20 Address 18 MAIN ST, CANTON, NY, 13617, USA (Type of address: Service of Process)
1997-05-27 2007-05-11 Address 15 JUDSON ST, CANTON, NY, 13617, USA (Type of address: Service of Process)
1993-03-26 2007-05-11 Address PO BOX 191, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1993-03-26 2007-05-11 Address 78 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1945-05-16 1997-05-27 Address 15 JUDSON ST., CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090420002366 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070511002982 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002875 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030430002861 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010524002425 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990517002087 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970527002564 1997-05-27 BIENNIAL STATEMENT 1997-05-01
000048006702 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930326002851 1993-03-26 BIENNIAL STATEMENT 1992-05-01
A839934-2 1982-02-10 ASSUMED NAME CORP INITIAL FILING 1982-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813897106 2020-04-14 0248 PPP 78 Main St, Canton, NY, 13617-2259
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-2259
Project Congressional District NY-21
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38474.74
Forgiveness Paid Date 2021-07-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State