Search icon

TERRENCE O'NEAL ARCHITECT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TERRENCE O'NEAL ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630412
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0710604
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6PF91
UEI Expiration Date:
2017-09-09

Business Information

Activation Date:
2016-09-09
Initial Registration Date:
2012-03-07

Commercial and government entity program

CAGE number:
6PF91
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-02-15

Contact Information

POC:
TERRENCE E ONEAL
Corporate URL:
http://www.terrenceoneal.com

Form 5500 Series

Employer Identification Number (EIN):
134194938
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-20 2011-05-23 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160330006202 2016-03-30 BIENNIAL STATEMENT 2015-04-01
130415006679 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110523002078 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090417002859 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070425002704 2007-04-25 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$39,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,236.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,000
Utilities: $2,000
Healthcare: $5812
Jobs Reported:
3
Initial Approval Amount:
$29,220
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,446.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,218

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State