Search icon

PTERRA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PTERRA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072339
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 4 AUTMATION LANE, SUITE 225, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
PTERRA, LLC DOS Process Agent 4 AUTMATION LANE, SUITE 225, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
201350110
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-26 2024-07-05 Address 4 AUTMATION LANE, SUITE 225, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-31 2023-05-26 Address 4 AUTMATION LANE, SUITE 150, ALBANY, NY, 12205, 1619, USA (Type of address: Service of Process)
2008-07-01 2012-07-31 Address 4 AUTMATION LANE, SUITE 250, ALBANY, NY, 12205, 1619, USA (Type of address: Service of Process)
2006-05-25 2008-07-01 Address 4 AUTMATION LANE, SUITE 250, ALBANY, NY, 12205, 1604, USA (Type of address: Service of Process)
2004-06-29 2006-05-25 Address 1071 PALMER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000297 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230526002095 2023-05-26 BIENNIAL STATEMENT 2022-06-01
200717000379 2020-07-17 CERTIFICATE OF PUBLICATION 2020-07-17
120731006230 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100617003028 2010-06-17 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
48467.00
Total Face Value Of Loan:
48467.00
Date:
2020-05-02
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:
30131.00
Total Face Value Of Loan:
30131.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48467
Current Approval Amount:
48467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48792.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30131
Current Approval Amount:
30131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30362.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State