Name: | TERRA FIRMA RESTORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1993 (32 years ago) |
Entity Number: | 1708047 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 344 GREEN AVE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 344 Green Avenue, E. Meadow, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOGRAFOS BARKOURAS | Chief Executive Officer | 344 GREEN AVENUE, E. MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 GREEN AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 344 GREEN AVE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 344 GREEN AVENUE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-03-01 | Address | 344 GREEN AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2024-04-25 | 2024-04-25 | Address | 344 GREEN AVE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-25 | 2025-03-01 | Address | 344 GREEN AVE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2024-04-25 | Address | 344 GREEN AVE, E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2024-04-25 | Address | 344 GREEN AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1999-03-23 | 2011-04-18 | Address | 344 GREEN AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 1999-03-23 | Address | 461 CHESTNUT LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049725 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240425000951 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
130326002448 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110418002638 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090226003034 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070321002840 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050504002662 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030226002566 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010316002495 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990323002471 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7061457202 | 2020-04-28 | 0235 | PPP | 344 GREEN AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5015668507 | 2021-02-26 | 0235 | PPS | 344 Green Ave, East Meadow, NY, 11554-2310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State