Search icon

TERRACOTTA GARDENS, INC.

Company Details

Name: TERRACOTTA GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311317
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 92 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 92 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY GREENBERG Chief Executive Officer 92 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
TERRACOTTA GARDENS, INC. DOS Process Agent 92 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
MARVIN J. WEINROTH, ESQ. Agent 425 NORTHERN BLVD., STE. 35, GREAT NECK, NY, 11021

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 118 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 92 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-16 Address 425 NORTHERN BLVD., STE. 35, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-09-28 2024-10-16 Address 118 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-05-14 2024-10-16 Address 425 NORTHERN BLVD., STE. 35, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016000636 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221012002652 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201002061171 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181012006332 2018-10-12 BIENNIAL STATEMENT 2018-10-01
160928002004 2016-09-28 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8877.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State