Search icon

POUGHKEEPSIE ABSTRACT COMPANY, INC.

Company Details

Name: POUGHKEEPSIE ABSTRACT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860074
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GREGORY GARTLAND Chief Executive Officer C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-13 2025-03-13 Address C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-10-19 2025-03-13 Address C/O POUGHKEEPSIE ABSTRACT CO., 35 MARKET ST., SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-07-29 2017-10-19 Address CORBALLY GARTLAND & RAPPLEYEA, 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-07-29 2025-03-13 Address 35 MARKET STREET, SUITE 21, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-13 1997-07-29 Address 35 MARKET STREET, ROOM 37, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001022 2025-03-13 BIENNIAL STATEMENT 2025-03-13
190802060525 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171019006272 2017-10-19 BIENNIAL STATEMENT 2017-08-01
130903006164 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110902002548 2011-09-02 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28951.00
Total Face Value Of Loan:
28951.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28951
Current Approval Amount:
28951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29181.02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State