Search icon

TERRA DEVELOPMENT, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGYATBMPPGA3 2024-10-22 208 SISSONVILLE RD, POTSDAM, NY, 13676, 3563, USA 208 SISSONVILLE RD, POTSDAM, NY, 13676, 3563, USA

Business Information

Doing Business As TERRA DEVELOPMENT INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2015-08-20
Entity Start Date 2004-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES BRADSHAW
Role CONTROLLER
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES BRADSHAW
Role CONTROLLER
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Government Business
Title PRIMARY POC
Name JAMES BRADSHAW
Role CONTROLLER
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES BRADSHAW
Role CONTROLLER
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA
Past Performance
Title PRIMARY POC
Name RICHARD PERKINS
Role PAYROLL
Address 208 SISSONVILLE RD., POTSDAM, NY, 13676, USA
Title ALTERNATE POC
Name JAMES BRADSHAW
Role CONTROLLER
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48Z03 Obsolete Non-Manufacturer 2005-12-30 2024-09-18 No data 2025-09-17

Contact Information

POC JAMES BRADSHAW
Phone +1 315-265-8427
Fax +1 315-265-2963
Address 208 SISSONVILLE RD, POTSDAM, NY, 13676 3563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2024-01-09 Address 325 STATE HIGHWAY 11B, 1, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-02-02 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-02-02 Address 325 STATE HIGHWAY 11B, 1, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-02-02 Address 325 State Highway 11B, Potsdam, NY, 13676, USA (Type of address: Service of Process)
2024-01-09 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-03 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
151007006469 2015-10-07 BIENNIAL STATEMENT 2015-02-01
110427002715 2011-04-27 BIENNIAL STATEMENT 2011-02-01
090203003099 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070305002279 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050616002532 2005-06-16 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8603907304 2020-05-01 0248 PPP 325 State Highway 11B, Potsdam, NY, 13676
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39135
Loan Approval Amount (current) 39135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39736.5
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State