Search icon

TERRY L.B. INC.

Company Details

Name: TERRY L.B. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1994 (31 years ago)
Entity Number: 1853310
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 106-116 BURNET PARK DRIVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-116 BURNET PARK DRIVE, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
DONALD GREGORY BLAICH Chief Executive Officer 402 PARSONS DRIVE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1996-12-09 2008-09-04 Address 402 PARSONS DRIVE, SYRACUSE, NY, 13219, 2348, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120920002441 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100915002657 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080904002755 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060915002098 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041102002176 2004-11-02 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
4172.00
Total Face Value Of Loan:
4172.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-05-04
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:
2979.00
Total Face Value Of Loan:
2979.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2979
Current Approval Amount:
2979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3016.24
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4172
Current Approval Amount:
4172
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4203.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State