Search icon

TERRANCE MARTIN, INC.

Company Details

Name: TERRANCE MARTIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (35 years ago)
Entity Number: 1398202
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 22355 C R 48, UNIT 22, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRANCE P MARTIN DOS Process Agent 22355 C R 48, UNIT 22, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
TERRANCE P MARTIN Chief Executive Officer 22355 C R 48, UNIT 22, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2003-09-25 2013-11-08 Address 43635 MAIN RD, PECONICE, NY, 11958, USA (Type of address: Principal Executive Office)
2003-09-25 2013-11-08 Address BRIAR CLIFF SPRINKLERS, PO BOX 180, 43635 MAIN ROAD, PECONICE, NY, 11958, USA (Type of address: Chief Executive Officer)
2003-09-25 2013-11-08 Address 43635 MAIN RD, PECONICE, NY, 11958, USA (Type of address: Service of Process)
1993-10-26 2003-09-25 Address MAIN ROAD, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1992-12-29 2003-09-25 Address POB 180, ROUTE 25, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-09-25 Address POB 180, ROUTE 25, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
1989-10-25 1993-10-26 Address MAIN ROAD, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108002270 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111017002515 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002945 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071009002755 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051123002835 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030925002335 2003-09-25 BIENNIAL STATEMENT 2003-10-01
971016002319 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931026002952 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921229002458 1992-12-29 BIENNIAL STATEMENT 1992-10-01
C069007-3 1989-10-25 CERTIFICATE OF INCORPORATION 1989-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783488405 2021-02-12 0235 PPS 22355 County Road 48, Cutchogue, NY, 11935-1167
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130595
Loan Approval Amount (current) 130595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-1167
Project Congressional District NY-01
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132283.79
Forgiveness Paid Date 2022-06-03
3715977207 2020-04-27 0235 PPP 22355 COUNTY ROAD 48, CUTCHOGUE, NY, 11935-1167
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-1167
Project Congressional District NY-01
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124199.29
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State