Search icon

RC ABSTRACT SERVICES, INC.

Company Details

Name: RC ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2836754
ZIP code: 11420
County: Nassau
Place of Formation: New York
Address: 120-05 Rockaway Blvd., Lower Level, South Ozone Park, NY, United States, 11420
Principal Address: RC Abstract Services, Inc. d/b/a Triborough Land Services, 120-05 Rockaway Blvd., Lower Level, South Ozone Park, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RC ABSTRACT SERVICES INC 401(K) PLAN 2023 721541059 2024-06-04 RC ABSTRACT SERVICES INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 120-05 ROCKAWAY BLVD LOWER LEVEL, SOUTH OZONE PARK, NY, 11420

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2022 721541059 2023-06-06 RC ABSTRACT SERVICES INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 120-05 ROCKAWAY BOULEVARD, LOWER LEVEL, SOUTH OZONE PARK, NY, 11420

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2021 721541059 2022-06-03 RC ABSTRACT SERVICES INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2020 721541059 2021-06-08 RC ABSTRACT SERVICES INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2019 721541059 2020-07-06 RC ABSTRACT SERVICES INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2018 721541059 2019-07-11 RC ABSTRACT SERVICES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2017 721541059 2018-06-13 RC ABSTRACT SERVICES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2016 721541059 2017-06-19 RC ABSTRACT SERVICES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2015 721541059 2016-06-16 RC ABSTRACT SERVICES INC 12
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CHRIS HEILBRONN
RC ABSTRACT SERVICES INC 401(K) PLAN 2014 721541059 2015-06-19 RC ABSTRACT SERVICES INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 6313858844
Plan sponsor’s address 1121 OLD WALT WHITMAN RD STE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing CHRIS HEILBRONN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-05 Rockaway Blvd., Lower Level, South Ozone Park, NY, United States, 11420

Chief Executive Officer

Name Role Address
THOMAS W. CARLO Chief Executive Officer 120-05 ROCKAWAY BLVD., LOWER LEVEL, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 120-05 ROCKAWAY BLVD., LOWER LEVEL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-11-01 Address 120-05 ROCKAWAY BLVD., LOWER LEVEL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-11-01 Address 120-05 Rockaway Blvd., Lower Level, South Ozone Park, NY, 11420, USA (Type of address: Service of Process)
2002-11-20 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-20 2023-02-07 Address 12 DORY LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039193 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230207002304 2023-02-07 BIENNIAL STATEMENT 2022-11-01
021120000481 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979947108 2020-04-14 0235 PPP 1121 old walt whitman rd, MELVILLE, NY, 11747
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137407.56
Forgiveness Paid Date 2021-07-21
8597408404 2021-02-13 0235 PPS 1121 Walt Whitman Rd Ste 200, Melville, NY, 11747-3083
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133100
Loan Approval Amount (current) 133100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3083
Project Congressional District NY-01
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134016.91
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State