Search icon

LANDMARK ABSTRACT AGENCY, LLC

Headquarter

Company Details

Name: LANDMARK ABSTRACT AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460487
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: PO BOX 25, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 25, CEDARHURST, NY, United States, 11516

Links between entities

Type:
Headquarter of
Company Number:
de8fd9d7-197f-e411-ae63-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
3018085
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1241973
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_11186181
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
061803234
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-10 2024-03-11 Address PO BOX 25, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002849 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210107060640 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190114060606 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006729 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007032 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
126457.00
Total Face Value Of Loan:
126457.00
Date:
2020-07-01
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:
20833.32
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
84620.00
Total Face Value Of Loan:
84620.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84620
Current Approval Amount:
84620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85436.06
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126457
Current Approval Amount:
126457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127964.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State