Search icon

TERRAPIN STATION LTD.

Company Details

Name: TERRAPIN STATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1237807
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1172 HERTEL AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY COHEN Chief Executive Officer 1172 HERTEL AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1172 HERTEL AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2000-05-01 2012-03-19 Address 1172 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2000-05-01 2012-03-19 Address 1172 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2000-05-01 2012-03-19 Address 1172 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1994-04-27 2000-05-01 Address 1667 HERTEL AVENUE, BUFFALO, NY, 14216, 2901, USA (Type of address: Chief Executive Officer)
1994-04-27 2000-05-01 Address 1667 HERTEL AVENUE, BUFFALO, NY, 14216, 2901, USA (Type of address: Service of Process)
1994-04-27 2000-05-01 Address 1667 HERTEL AVENUE, BUFFALO, NY, 14216, 2901, USA (Type of address: Principal Executive Office)
1988-02-24 1994-04-27 Address 69 NEWELL ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002101 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120319002060 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100413003301 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080207002982 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060314002075 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040130002101 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002749 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000501002858 2000-05-01 BIENNIAL STATEMENT 2000-02-01
980225002181 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940427002558 1994-04-27 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184507407 2020-05-08 0296 PPP 1172 Hertel Ave, BUFFALO, NY, 14216
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84138.55
Loan Approval Amount (current) 84138.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85369.51
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State