Search icon

RTC ABSTRACT & ESCROW, INC.

Company Details

Name: RTC ABSTRACT & ESCROW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022060
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 902 HEWLETT DRIVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTC ABSTRACT & ESCROW INC 401(K) PROFIT SHARING PLAN & TRUST 2019 274141514 2020-05-18 RTC ABSTRACT & ESCROW INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5164100907
Plan sponsor’s address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
RTC ABSTRACT ESCROW INC 401 K PROFIT SHARING PLAN TRUST 2018 274141514 2019-06-14 RTC ABSTRACT & ESCROW INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5164100907
Plan sponsor’s address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing CARMEL H REVEIL
RTC ABSTRACT ESCROW INC 401 K PROFIT SHARING PLAN TRUST 2017 274141514 2019-06-14 RTC ABSTRACT & ESCROW INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5164100907
Plan sponsor’s address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing CARMEL H REVEIL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 HEWLETT DRIVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
CARMEL H. REVEIL Chief Executive Officer 902 HEWLETT DRIVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-01-22 2023-12-14 Address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-01-22 2023-12-14 Address 902 HEWLETT DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2010-11-22 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-22 2019-01-22 Address POST OFFICE BOX 20881, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001757 2023-12-14 BIENNIAL STATEMENT 2023-12-14
190122002004 2019-01-22 BIENNIAL STATEMENT 2018-11-01
101122000122 2010-11-22 CERTIFICATE OF INCORPORATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913327708 2020-05-01 0235 PPP Carmel H. Reveil 902 HEWLETT DR, VALLEY STREAM, NY, 11581
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30311.15
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State