Search icon

TOUCHDOWN ABSTRACT SERVICES INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TOUCHDOWN ABSTRACT SERVICES INC., FLORIDA F06000002081 FLORIDA

Agent

Name Role Address
LORA A. ROSENTHAL Agent 350 MOFFITT BLVD. 2ND FLOOR, ISLIP, NY, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
LORA A ROSENTHAL Chief Executive Officer 350 MOFFIT BLVD, 2ND FLOOR, ISLIP, NY, United States, 11751

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25115
Loan Approval Amount (current) 25115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLIP, SUFFOLK, NY, 11751-2700
Project Congressional District NY-02
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14505.7
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Apr 2025

Sources: New York Secretary of State