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

Phone +1 631-224-7196

Website http://www.touchdownabstractservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Links between entities

Type:
Headquarter of
Company Number:
F06000002081
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25115.00
Total Face Value Of Loan:
25115.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25115
Current Approval Amount:
25115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14505.7

Date of last update: 02 Jun 2025

Sources: New York Secretary of State