Search icon

ABSTRACTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ABSTRACTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901662
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2785 Mandalay Beach Road, Suite 103, Wantagh, NY, United States, 11793
Principal Address: 100 GARDEN CITY PLAZA, STE 201, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNEST T. BARTOL, ESQ., MURPHY, BARTOL & O'BRIEN, LLP DOS Process Agent 2785 Mandalay Beach Road, Suite 103, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
SAL TURANO Chief Executive Officer 100 GARDEN CITY PLAZA, STE 201, PO BOX 28, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112680174
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 100 GARDEN CITY PLAZA, STE 201, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-11 Address 2785 MANDALAY BEACH ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2018-12-21 2024-03-11 Address 100 GARDEN CITY PLAZA, STE 201, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-12-21 2020-03-03 Address 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2014-06-24 2018-12-21 Address 585 STEWART AVE, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003345 2024-03-11 BIENNIAL STATEMENT 2024-03-11
221103003317 2022-11-03 BIENNIAL STATEMENT 2022-03-01
200303060826 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181221006451 2018-12-21 BIENNIAL STATEMENT 2018-03-01
140624002335 2014-06-24 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00480
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
350.00
Base And Exercised Options Value:
350.00
Base And All Options Value:
350.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-05-18
Description:
TITLE SEARCH
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R705: DEBT COLLECTION SERVICES
Procurement Instrument Identifier:
TIRNE09P00303
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-50.00
Base And Exercised Options Value:
-50.00
Base And All Options Value:
-50.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-02-18
Description:
ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R705: DEBT COLLECTION SERVICES
Procurement Instrument Identifier:
TIRNE08P00706
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-22
Description:
TITLE SEARCH
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R412: SIMULATION

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
820.00
Total Face Value Of Loan:
418820.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$418,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$418,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$423,601.53
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $418,820

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State