Search icon

RC ABSTRACT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RC ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 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

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

Form 5500 Series

Employer Identification Number (EIN):
721541059
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
133100.00
Total Face Value Of Loan:
133100.00
Date:
2020-04-14
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:
135700.00
Total Face Value Of Loan:
135700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135700
Current Approval Amount:
135700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137407.56
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133100
Current Approval Amount:
133100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134016.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State