Search icon

TERRI ASSOCIATES LANDSCAPE CORP.

Company Details

Name: TERRI ASSOCIATES LANDSCAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815909
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 149 JOHN ST, BABYLON, NY, United States, 11702
Principal Address: 149 JOHN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILIP TERRIBILE DOS Process Agent 149 JOHN ST, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PHILIP TERRIBILE Chief Executive Officer 149 JOHN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-05-28 2024-04-05 Address 149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-05-28 2024-04-05 Address 149 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2015-06-29 2020-05-28 Address 1014 FIRE ISLAND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2014-06-23 2020-05-28 Address 245 ORINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2014-06-23 2020-05-28 Address 245 OCINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Principal Executive Office)
2014-06-23 2015-06-29 Address 245 OCINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2006-04-18 2014-06-23 Address 272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2006-04-18 2014-06-23 Address 272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-06-23 Address 272 SHADYBROOK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000414 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221109001364 2022-11-09 BIENNIAL STATEMENT 2022-04-01
200528060240 2020-05-28 BIENNIAL STATEMENT 2020-04-01
160826006010 2016-08-26 BIENNIAL STATEMENT 2016-04-01
150629000252 2015-06-29 CERTIFICATE OF CHANGE (BY AGENT) 2015-06-29
140623002024 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120530002408 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100420003196 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080530002226 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060418002977 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435848405 2021-02-10 0235 PPS 149 John St, Babylon, NY, 11702-2903
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70612
Loan Approval Amount (current) 70612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2903
Project Congressional District NY-02
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71143.55
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State