Name: | TOUCHDOWN ABSTRACT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327365 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Touchdown Abstract Services provides a wide range of title products and services including: title insurance, title reports, attorney searches, foreclosure reports and other recording services. |
Address: | 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, United States, 11751 |
Principal Address: | 350 Moffitt Blvd, 2nd Floor, Islip, NY, United States, 11751 |
Contact Details
Website http://www.touchdownabstractservices.com
Phone +1 631-224-7196
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOUCHDOWN ABSTRACT SERVICES INC., FLORIDA | F06000002081 | FLORIDA |
Name | Role | Address |
---|---|---|
LORA A. ROSENTHAL | Agent | 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
LORA A ROSENTHAL | Chief Executive Officer | 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 128 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-18 | 2025-03-11 | Address | 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751, USA (Type of address: Registered Agent) |
2013-01-18 | 2025-03-11 | Address | 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2008-03-04 | 2025-03-11 | Address | 128 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2007-10-15 | 2013-01-18 | Address | 128 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent) |
2007-10-15 | 2013-01-18 | Address | 128 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2006-03-01 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-01 | 2007-10-15 | Address | 127 WEST SUFFOLK AVENUE, SUITE 2, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002398 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
210713002751 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
140804000379 | 2014-08-04 | CERTIFICATE OF AMENDMENT | 2014-08-04 |
130118000943 | 2013-01-18 | CERTIFICATE OF CHANGE | 2013-01-18 |
120424002333 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100330002749 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080304003126 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
071015001244 | 2007-10-15 | CERTIFICATE OF CHANGE | 2007-10-15 |
060301000499 | 2006-03-01 | CERTIFICATE OF INCORPORATION | 2006-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7098077700 | 2020-05-01 | 0235 | PPP | 350 MOFFITT BLVD STE 2, ISLIP, NY, 11751-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State