Search icon

COUNSEL ABSTRACT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNSEL ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1981 (44 years ago)
Entity Number: 701066
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNSEL ABSTRACT, INC. DOS Process Agent 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DENISE M NEIDITCH Chief Executive Officer 110 EAST 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
112568651
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-09 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-03 2013-05-07 Address DIANE L PRIOLA, 110 EAST 55TH ST / 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-07-15 2012-07-03 Address 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-07-15 2013-05-07 Address 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-15 2012-07-03 Address 400 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190606060530 2019-06-06 BIENNIAL STATEMENT 2019-05-01
170502006973 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006425 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130507006641 2013-05-07 BIENNIAL STATEMENT 2013-05-01
120703002135 2012-07-03 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
265100.00
Total Face Value Of Loan:
265100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265100
Current Approval Amount:
265100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267402.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State