Name: | INTRACOASTAL ABSTRACT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (44 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTRACOASTAL ABSTRACT CO. INC., MISSISSIPPI | 1184375 | MISSISSIPPI |
Headquarter of | INTRACOASTAL ABSTRACT CO. INC., MINNESOTA | eb0809d7-77bf-e911-9179-00155d01b32c | MINNESOTA |
Headquarter of | INTRACOASTAL ABSTRACT CO. INC., KENTUCKY | 1067492 | KENTUCKY |
Headquarter of | INTRACOASTAL ABSTRACT CO. INC., COLORADO | 20191599914 | COLORADO |
Headquarter of | INTRACOASTAL ABSTRACT CO. INC., ILLINOIS | CORP_72056388 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN | 2023 | 112555559 | 2024-10-01 | INTRACOASTAL ABSTRACT CO., INC. | 36 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | DAVID GELBARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5163580505 |
Plan sponsor’s address | 31 STEWART STREET, FLORAL PARK, NY, 110012910 |
Signature of
Role | Plan administrator |
Date | 2023-09-26 |
Name of individual signing | DAVID GELBARD |
Role | Employer/plan sponsor |
Date | 2023-09-26 |
Name of individual signing | DAVID GELBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5163580505 |
Plan sponsor’s address | 31 STEWART STREET, FLORAL PARK, NY, 110012910 |
Signature of
Role | Plan administrator |
Date | 2022-09-20 |
Name of individual signing | DAVID GELBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5163580505 |
Plan sponsor’s address | 31 STEWART STREET, FLORAL PARK, NY, 110012910 |
Signature of
Role | Plan administrator |
Date | 2021-08-16 |
Name of individual signing | DAVID GELBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5163580505 |
Plan sponsor’s address | 31 STEWART STREET, FLORAL PARK, NY, 110012910 |
Signature of
Role | Plan administrator |
Date | 2020-10-05 |
Name of individual signing | DAVID GELBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5163580505 |
Plan sponsor’s address | 31 STEWART STREET, FLORAL PARK, NY, 110012910 |
Signature of
Role | Plan administrator |
Date | 2019-09-18 |
Name of individual signing | DAVID GELBARD |
Name | Role | Address |
---|---|---|
DAVID GELBARD | DOS Process Agent | P.O. Box 709, Saint Croix Falls, WI, United States, 54024 |
Name | Role | Address |
---|---|---|
CLIFFORD GELBARD | Chief Executive Officer | 31 STEWART ST, FLORAL PARK, NY, United States, 11001 |
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) |
1993-03-26 | 2001-06-06 | Address | 110 JERIHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1991-03-18 | 2001-06-06 | Address | 110 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1980-12-04 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
1980-12-04 | 1991-03-18 | Address | 176-60 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
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 |
101215002592 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081121002953 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061124002705 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
050110002121 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021122002039 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3072768401 | 2021-02-04 | 0235 | PPS | 31 Stewart St, Floral Park, NY, 11001-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2850327100 | 2020-04-11 | 0235 | PPP | 31 Stewart St, FLORAL PARK, NY, 11001-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State