Search icon

TOUCH-ADJUST-CLIP CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOUCH-ADJUST-CLIP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1975 (51 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

Form 5500 Series

Employer Identification Number (EIN):
112347418
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
105747.00
Total Face Value Of Loan:
105747.00
Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
105747.00
Total Face Value Of Loan:
105747.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-18
Type:
Planned
Address:
1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-11
Type:
Planned
Address:
1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-03-14
Type:
Planned
Address:
1687 ROOSEVELT AVENUE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,747
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,530
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,745
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$105,747
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,783.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,021
Utilities: $1,387
Rent: $3,331
Healthcare: $2008

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State