Search icon

ALL STATE ABSTRACT CORP.

Company Details

Name: ALL STATE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1984 (41 years ago)
Entity Number: 946057
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A FORMAN Chief Executive Officer 52 BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
ALL STATE ABSTRACT CORP. DOS Process Agent 52 BROADWAY, GREENLAWN, NY, United States, 11740

Form 5500 Series

Employer Identification Number (EIN):
112707634
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-21 2020-05-28 Address C/0 WILLIAMS R BOCCIO, PC, 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-11-21 2020-05-28 Address 43 BOB-0-LINK LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-11-21 Address 125 BAYLISS AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-09-01 2002-11-21 Address 5 DAPHNE LN, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1995-07-11 2000-09-01 Address 3 GROUSE LANE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200528060246 2020-05-28 BIENNIAL STATEMENT 2018-09-01
080917002563 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060817002385 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041013002586 2004-10-13 BIENNIAL STATEMENT 2004-09-01
021121002517 2002-11-21 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
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:
327550.00
Total Face Value Of Loan:
327550.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327550
Current Approval Amount:
327550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329649.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State