Search icon

PC TOUCH SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PC TOUCH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329271
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 55 Doolittle Street, Dix Hills, NY, United States, 11746
Principal Address: 55 Doolittle Street, 1, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA CASAS-LEBARRON DOS Process Agent 55 Doolittle Street, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
CYNTHIA CASAS-LEBARRON Chief Executive Officer 55 DOOLITTLE STREET, BRENTWOOD, NY, United States, 11717

Unique Entity ID

CAGE Code:
4K7K2
UEI Expiration Date:
2015-05-15

Business Information

Activation Date:
2014-05-15
Initial Registration Date:
2009-05-29

Commercial and government entity program

CAGE number:
4K7K2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
WILSON LOUIS-ELIAS
Corporate URL:
http://www.pctouchservices.com

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 55 DOOLITTLE STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-03-07 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307004136 2024-03-07 BIENNIAL STATEMENT 2024-03-07
231121002629 2023-11-21 BIENNIAL STATEMENT 2022-03-01
200317060403 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180302006092 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006032 2016-03-08 BIENNIAL STATEMENT 2016-03-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,039.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,000
Jobs Reported:
2
Initial Approval Amount:
$13,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,773.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,472
Utilities: $2,305
Rent: $5,903

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State