Search icon

PC TOUCH SERVICES INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4K7K2 Active Non-Manufacturer 2006-09-29 2024-03-05 No data No data

Contact Information

POC WILSON LOUIS-ELIAS
Phone +1 631-676-2282
Fax +1 631-730-7252
Address 1615 9TH AVE STE 203, BOHEMIA, NY, 11716 1206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-11-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-13 2023-11-21 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-04-13 2016-03-08 Address 1615 9TH AVENUE, STE 203, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-02-29 2012-04-13 Address 41 STUYVESANT STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2008-02-29 2023-11-21 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

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
140307007237 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002455 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002605 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229003122 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060306000179 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3485478504 2021-02-24 0235 PPS 2986 Veterans Memorial Hwy, Bohemia, NY, 11716-1002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1002
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6039.04
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State