Search icon

TERMINE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERMINE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3090979
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 12 WALTHAM AVENUE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH V. TERMINE Chief Executive Officer 12 WALTHAM AVENUE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
JOSEPH V. TERMINE DOS Process Agent 12 WALTHAM AVENUE, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2004-08-16 2006-08-16 Address 12 WALTHAM AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100831002709 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080806002939 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060920000618 2006-09-20 CERTIFICATE OF AMENDMENT 2006-09-20
060816002329 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040816000711 2004-08-16 CERTIFICATE OF INCORPORATION 2004-08-16

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2527.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State