Search icon

MURDOCK ABSTRACT CORPORATION

Company Details

Name: MURDOCK ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1954 (71 years ago)
Entity Number: 94044
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1536 UNION STREET, Schenectady, NY, United States, 12309
Principal Address: 1536 UNION STREET, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MARGARET R. EGAN Chief Executive Officer 1536 UNION STREET, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1536 UNION STREET, Schenectady, NY, United States, 12309

History

Start date End date Type Value
2024-04-02 2024-05-09 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-04-02 2024-04-02 Address 1536 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2018-04-04 2024-04-02 Address 1536 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2018-01-26 2024-04-02 Address 1536 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2016-04-01 2018-04-04 Address 162 LAFAYETTE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402002158 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220407003049 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200401061369 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006590 2018-04-04 BIENNIAL STATEMENT 2018-04-01
180126000177 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
108752.00
Total Face Value Of Loan:
108752.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108752
Current Approval Amount:
108752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109860.38

Date of last update: 19 Mar 2025

Sources: New York Secretary of State