Search icon

TOUCH-ADJUST-CLIP CO., INC.

Company Details

Name: TOUCH-ADJUST-CLIP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1975 (50 years ago)
Entity Number: 362565
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1687 ROOSEVELT AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1687 ROOSEVELT AVE., BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F. HAUG Chief Executive Officer 1687 ROOSEVELT AVE., BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1687 ROOSEVELT AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-03-02 2009-02-04 Address 1687 ROOSEVELT AVE., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1975-02-11 1994-03-03 Address 1687 ROOSEVELT AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002282 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110314002678 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090204003089 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070402002443 2007-04-02 BIENNIAL STATEMENT 2007-02-01
20050909035 2005-09-09 ASSUMED NAME CORP INITIAL FILING 2005-09-09
050329002026 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030225002060 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010226002366 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990223002579 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970225002361 1997-02-25 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882913 0214700 1992-08-18 1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-20
Case Closed 1992-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-09-16
Abatement Due Date 1992-09-24
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-09-16
Abatement Due Date 1992-10-19
Nr Instances 1
Nr Exposed 4
Gravity 01
102876117 0214700 1992-06-11 1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-06-11
Case Closed 1992-07-06
100561406 0214700 1989-03-14 1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-16
Case Closed 1989-04-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-03-23
Abatement Due Date 1989-03-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-03-23
Abatement Due Date 1989-03-28
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-03-23
Abatement Due Date 1989-04-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-03-23
Abatement Due Date 1989-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-23
Abatement Due Date 1989-03-26
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-23
Abatement Due Date 1989-04-23
Nr Instances 1
Nr Exposed 10
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749358309 2021-01-31 0235 PPS 1687 Roosevelt Ave, Bohemia, NY, 11716-1428
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105747
Loan Approval Amount (current) 105747
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, 11716-1428
Project Congressional District NY-02
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106530
Forgiveness Paid Date 2021-11-02
1058077709 2020-05-01 0235 PPP 1687 ROOSEVELT AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105747
Loan Approval Amount (current) 105747
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, 11716-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106783.32
Forgiveness Paid Date 2021-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State