Name: | CTC ABSTRACT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2009 (16 years ago) |
Entity Number: | 3807426 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 3924 BELL BLVD / SUITE 2B, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3924 BELL BLVD / SUITE 2B, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-06 | 2011-06-24 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061234 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210423060084 | 2021-04-23 | BIENNIAL STATEMENT | 2019-05-01 |
190715002065 | 2019-07-15 | BIENNIAL STATEMENT | 2019-05-01 |
130508006921 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110624002188 | 2011-06-24 | BIENNIAL STATEMENT | 2011-05-01 |
090506000941 | 2009-05-06 | ARTICLES OF ORGANIZATION | 2009-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7900288404 | 2021-02-12 | 0202 | PPS | 3924 Bell Blvd Ste 2B, Bayside, NY, 11361-2061 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9093317308 | 2020-05-01 | 0202 | PPP | 39-24 Bell Boulevard, Suite 2B, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State