Search icon

TERRI OPTICS, INC.

Company Details

Name: TERRI OPTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384752
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 468 BROADWAY, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 BROADWAY, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
TERESA GELSI Chief Executive Officer 468 BROADWAY, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1710031992

Authorized Person:

Name:
MS. TERESA GELSI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
9146938186

Form 5500 Series

Employer Identification Number (EIN):
133549196
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-26 1999-10-01 Address 244 WEST 102 ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-09-26 Address 23 FIELDSTONE DRIVE, HARTSDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1989-09-14 1999-10-01 Address 54 WEST BROAD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125006070 2015-11-25 BIENNIAL STATEMENT 2015-09-01
130910006221 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110915002885 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090921002525 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070913002338 2007-09-13 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
52650.00
Total Face Value Of Loan:
52650.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
59525.00
Total Face Value Of Loan:
59525.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52650
Current Approval Amount:
52650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53032.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59525
Current Approval Amount:
59525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60074.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State