Search icon

TERRA DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRA DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870662
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Principal Address: 325 State Highway 11B, POTSDAM, NY, United States, 13676
Address: 325 State Highway 11B, Potsdam, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM BRADSHAW Chief Executive Officer 325 STATE HIGHWAY 11B, 1, NY, United States, 13676

DOS Process Agent

Name Role Address
JIM BRADSHAW DOS Process Agent 325 State Highway 11B, Potsdam, NY, United States, 13676

Unique Entity ID

Unique Entity ID:
KGYATBMPPGA3
CAGE Code:
48Z03
UEI Expiration Date:
2025-09-17

Business Information

Doing Business As:
TERRA DEVELOPMENT INC
Activation Date:
2024-09-18
Initial Registration Date:
2015-08-20

Commercial and government entity program

CAGE number:
48Z03
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
SAM Expiration:
2025-09-17

Contact Information

POC:
JAMES BRADSHAW

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 325 STATE HIGHWAY 11B, 1, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000164 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240109000860 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220727001361 2022-07-27 BIENNIAL STATEMENT 2021-02-01
190206060268 2019-02-06 BIENNIAL STATEMENT 2019-02-01
171212006359 2017-12-12 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2010-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
21447.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
128685.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-04-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
64342.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
64342.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FFATA NFC FLAG FOR NON FAR LEASES, STORAGE, & TRANSPORTATION RPTG & FFIS NON FPDS-NG REPORTABLES (LEASE AGREEMENTS , ETC.). PER OCFO 8-22-07
Obligated Amount:
96514.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,135
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,736.5
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $39,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State