Search icon

REGENCY ABSTRACT SERVICES, LTD.

Company Details

Name: REGENCY ABSTRACT SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701293
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: KIM M. ORTEGA, 42 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 42 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM M ORTEGA Chief Executive Officer C/O REGENCY ABSTRACT, 42 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
REGENCY ABSTRACT SERVICES, LTD. DOS Process Agent KIM M. ORTEGA, 42 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141758878
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-08 2021-02-23 Address KIM M. ORTEGA, 42 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-05-24 2010-12-08 Address 41 TOMPKINS AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1994-05-24 2010-12-08 Address 41 TOMPKINS AVENUE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1994-05-24 2010-12-08 Address 42 CATHARINE STREET, LOWER LEVEL POST OFFICE BX 308, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-02-09 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210223060274 2021-02-23 BIENNIAL STATEMENT 2021-02-01
130314002463 2013-03-14 BIENNIAL STATEMENT 2013-02-01
101208003155 2010-12-08 BIENNIAL STATEMENT 2010-02-01
940524002044 1994-05-24 BIENNIAL STATEMENT 1994-02-01
930209000222 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
67641.35
Total Face Value Of Loan:
67641.35

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67641.35
Current Approval Amount:
67641.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68362.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State