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

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK ABSTRACT AGENCY, LLC, MINNESOTA de8fd9d7-197f-e411-ae63-001ec94ffe7f MINNESOTA
Headquarter of LANDMARK ABSTRACT AGENCY, LLC, CONNECTICUT 3018085 CONNECTICUT
Headquarter of LANDMARK ABSTRACT AGENCY, LLC, CONNECTICUT 1241973 CONNECTICUT
Headquarter of LANDMARK ABSTRACT AGENCY, LLC, ILLINOIS LLC_11186181 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK ABSTRACT LLC CASH BALANCE PLAN 2023 061803234 2024-10-02 LANDMARK ABSTRACT AGENCY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC 401(K) PROFIT SHARING PLAN 2023 061803234 2024-10-02 LANDMARK ABSTRACT AGENCY LLC 11
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC 401(K) PROFIT SHARING PLAN 2022 061803234 2023-09-28 LANDMARK ABSTRACT AGENCY LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT LLC CASH BALANCE PLAN 2022 061803234 2023-09-28 LANDMARK ABSTRACT AGENCY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC 401(K) PROFIT SHARING PLAN 2021 061803234 2022-10-16 LANDMARK ABSTRACT AGENCY LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC 401(K) PROFIT SHARING PLAN 2020 061803234 2021-12-02 LANDMARK ABSTRACT AGENCY LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC CASH BALANCE PLAN 2020 061803234 2021-12-07 LANDMARK ABSTRACT AGENCY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC CASH BALANCE PLAN 2019 061803234 2020-10-15 LANDMARK ABSTRACT AGENCY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC 401(K) PROFIT SHARING PLAN 2019 061803234 2020-10-09 LANDMARK ABSTRACT AGENCY LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559
LANDMARK ABSTRACT AGENCY LLC CASH BALANCE PLAN 2018 061803234 2019-09-06 LANDMARK ABSTRACT AGENCY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 525920
Sponsor’s telephone number 5164908080
Plan sponsor’s address 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559

DOS Process Agent

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

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
130107006312 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110208003100 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090317002347 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070110000678 2007-01-10 ARTICLES OF ORGANIZATION 2007-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061507203 2020-04-28 0235 PPP 207 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84620
Loan Approval Amount (current) 84620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85436.06
Forgiveness Paid Date 2021-04-22
3051318505 2021-02-22 0235 PPS 207 Rockaway Tpke, Lawrence, NY, 11559-1263
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126457
Loan Approval Amount (current) 126457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1263
Project Congressional District NY-04
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127964.09
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State