Search icon

TER TRUCKING CORP.

Company Details

Name: TER TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2000 (24 years ago)
Entity Number: 2566423
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 200 CABOT ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TER TRUCKING CORP. DOS Process Agent 200 CABOT ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
D. THOMAS RUTTURA Chief Executive Officer 200 CABOT ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 200 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 200 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-10-06 2024-10-01 Address 200 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-10-06 2020-10-01 Address 200 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-03-28 2008-10-06 Address 200 COBOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2007-03-28 2008-10-06 Address 200 COBOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2007-03-28 2008-10-06 Address 200 COBOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2004-11-24 2007-03-28 Address 165 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-10-08 2007-03-28 Address 165 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-10-08 2007-03-28 Address 165 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001035481 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221010000359 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201001060229 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007575 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007923 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006054 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121101002469 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101021002093 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081006002778 2008-10-06 BIENNIAL STATEMENT 2008-10-01
070328002886 2007-03-28 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161197705 2020-05-01 0235 PPP 200 Cabot St, West Babylon, NY, 11704
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119607
Loan Approval Amount (current) 119607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120675.27
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State