Search icon

STATEWIDE ABSTRACT CORP.

Company Details

Name: STATEWIDE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (46 years ago)
Entity Number: 583757
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 Mamaroneck Avenue, STE 201, White Plains, NY, United States, 10601
Principal Address: 202 MAMARONECK AVE, STE 201, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEWIDE ABSTRACT CORP. DOS Process Agent 202 Mamaroneck Avenue, STE 201, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
KENNETH MECCIA Chief Executive Officer 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-03-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2025-03-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2025-03-24 2025-03-24 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2023-04-10 2025-03-24 Address 202 Mamaroneck Avenue, STE 201, White Plains, NY, 10601, USA (Type of address: Service of Process)
2023-04-10 2025-03-24 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-04-10 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2023-04-10 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003014 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230410002226 2023-04-10 BIENNIAL STATEMENT 2021-09-01
20200730032 2020-07-30 ASSUMED NAME LLC INITIAL FILING 2020-07-30
190909060147 2019-09-09 BIENNIAL STATEMENT 2019-09-01
190227002038 2019-02-27 BIENNIAL STATEMENT 2017-09-01
110922002517 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091006002698 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070910002594 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060112003145 2006-01-12 BIENNIAL STATEMENT 2005-09-01
030905002609 2003-09-05 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199707303 2020-04-29 0202 PPP 202 Mamaroneck Avenue, Suite 201, White Plains, NY, 10601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238800
Loan Approval Amount (current) 238800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240991.73
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State