Search icon

ABSTRACTS INCORPORATED

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

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 2020-03-03 Address 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, 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)
2014-06-24 2018-12-21 Address 585 STEWART AVE, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2014-06-24 2018-12-21 Address 585 STEWART AVE, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-06-24 2018-12-21 Address 585 STEWART AVE, PO BOX 28, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-10-28 2014-06-24 Address 28 RIVERSIDE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1992-04-07 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1984-03-14 1992-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
931028000200 1993-10-28 CERTIFICATE OF CHANGE 1993-10-28
920407000266 1992-04-07 CERTIFICATE OF AMENDMENT 1992-04-07
B079264-7 1984-03-14 CERTIFICATE OF INCORPORATION 1984-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE08P00706 2008-09-22 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00706_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R412: SIMULATION

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00601 2008-09-08 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00601_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00652 2008-08-28 2008-09-05 No data
Unique Award Key CONT_AWD_TIRNE08P00652_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00648 2008-08-27 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_TIRNE08P00648_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00602 2008-08-05 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00602_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00497 2008-06-16 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00497_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00481 2008-06-10 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00481_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE REPORT
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE08P00427 2008-05-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TIRNE08P00427_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE REPORT
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE09P00480 2009-05-18 2009-06-18 2009-06-18
Unique Award Key CONT_AWD_TIRNE09P00480_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701
PO AWARD TIRNE09P00303 2009-02-18 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_TIRNE09P00303_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient ABSTRACTS INC
UEI M5U5AAK4PGY4
Legacy DUNS 139262661
Recipient Address UNITED STATES, 585 STEWART AVE STE 400, GARDEN CITY, 115304701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302457008 2020-04-07 0235 PPP 100 Garden City Plaza, GARDEN CITY, NY, 11530-3200
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418000
Loan Approval Amount (current) 418820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 21
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423601.53
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State