Search icon

INTRACOASTAL ABSTRACT CO. INC.

Headquarter

Company Details

Name: INTRACOASTAL ABSTRACT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1980 (45 years ago)
Entity Number: 602881
ZIP code: 54024
County: Queens
Place of Formation: New York
Address: P.O. Box 709, Saint Croix Falls, WI, United States, 54024
Principal Address: 31 STEWART ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID GELBARD DOS Process Agent P.O. Box 709, Saint Croix Falls, WI, United States, 54024

Chief Executive Officer

Name Role Address
CLIFFORD GELBARD Chief Executive Officer 31 STEWART ST, FLORAL PARK, NY, United States, 11001

Links between entities

Type:
Headquarter of
Company Number:
1184375
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
eb0809d7-77bf-e911-9179-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1067492
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191599914
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72056388
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112555559
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-12 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2024-10-05 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2024-10-03 2024-10-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2001-06-06 2020-12-02 Address 31 STEWART ST, FLORAL PARK, NY, 11001, 2910, USA (Type of address: Service of Process)
1993-03-26 2001-06-06 Address 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221208002837 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201202061872 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006698 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141210007121 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121213002167 2012-12-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
502077.00
Total Face Value Of Loan:
502077.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
502077.10
Total Face Value Of Loan:
502077.10

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502077
Current Approval Amount:
502077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505048.2
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502077.1
Current Approval Amount:
502077.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506643.94

Date of last update: 17 Mar 2025

Sources: New York Secretary of State