Search icon

HENRY TERPSTRA & SON, LLC

Company Details

Name: HENRY TERPSTRA & SON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012593
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 1 DOBSON LN., GOSHEN, NY, United States, 10924

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2015 680580198 2016-03-11 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2014 680580198 2015-08-25 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2013 680580198 2014-05-14 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2012 680580198 2013-05-15 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing HENRY TERPSTRA
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2011 680580198 2012-05-24 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 680580198
Plan administrator’s name HENRY TERPSTRA & SON, LLC
Plan administrator’s address 1 DOBSON LANE, GOSHEN, NY, 10924
Administrator’s telephone number 8452949688

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing HENRY TERPSTRA
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2010 680580198 2011-10-18 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 680580198
Plan administrator’s name HENRY TERPSTRA & SON, LLC
Plan administrator’s address 1 DOBSON LANE, GOSHEN, NY, 10924
Administrator’s telephone number 8452949688

Signature of

Role Plan administrator
Date 2011-10-18
Name of individual signing HENRY TERPSTRA
HENRY TERPSTRA & SON, LLC 401K PROFIT SHARING PLAN & TRUST 2009 680580198 2010-10-13 HENRY TERPSTRA & SON, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 8452949688
Plan sponsor’s address 1 DOBSON LANE, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 680580198
Plan administrator’s name HENRY TERPSTRA & SON, LLC
Plan administrator’s address 1 DOBSON LANE, GOSHEN, NY, 10924
Administrator’s telephone number 8452949688

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing HENRY TERPSTRA

DOS Process Agent

Name Role Address
HENRY TERPSTRA & SON, LLC DOS Process Agent 1 DOBSON LN., GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2010-03-04 2024-04-18 Address 1 DOBSON LN., GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2004-02-12 2010-03-04 Address 1 DOBSON LN., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000222 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220222003261 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200204061486 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190312002050 2019-03-12 BIENNIAL STATEMENT 2018-02-01
120315002614 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100304002433 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080204002280 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060131002681 2006-01-31 BIENNIAL STATEMENT 2006-02-01
050225000661 2005-02-25 AFFIDAVIT OF PUBLICATION 2005-02-25
050225000660 2005-02-25 AFFIDAVIT OF PUBLICATION 2005-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310525100 0213100 2008-02-13 254 JOGEE ROAD, SLATE HILL, NY, 10973
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-02-15

Related Activity

Type Referral
Activity Nr 200748317
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893197209 2020-04-28 0202 PPP 1 Dobson Avenue, Goshen, NY, 10924
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13591.27
Forgiveness Paid Date 2021-10-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State