Search icon

TERRANCE VELLONE PROMOTIONS, INC.

Company Details

Name: TERRANCE VELLONE PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2798140
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 76 SEVEN OAKS LANE, NEW YORK, NY, United States, 10509
Principal Address: 168 IRVING AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TERRANCE VELLONE Agent 76 SEVEN OAKS LANE, NEW YORK, NY, 10509

Chief Executive Officer

Name Role Address
TERRENCE VELLONE Chief Executive Officer 76 SEVEN OAKS LANE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 SEVEN OAKS LANE, NEW YORK, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
DP-1905502 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100830002766 2010-08-30 BIENNIAL STATEMENT 2010-08-01
081001002287 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060808002001 2006-08-08 BIENNIAL STATEMENT 2006-08-01
020807000360 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
7564.00
Total Face Value Of Loan:
7564.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7564
Current Approval Amount:
7564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1246.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State