Search icon

TERN CONSTRUCTION & DEVELOPMENT, LLC

Company Details

Name: TERN CONSTRUCTION & DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344292
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 57 ROUTE 6, SUITE 207, BALDWIN PLACE, NY, United States, 10505

DOS Process Agent

Name Role Address
TERN CONSTRUCTION & DEVELOPMENT, LLC DOS Process Agent 57 ROUTE 6, SUITE 207, BALDWIN PLACE, NY, United States, 10505

History

Start date End date Type Value
2024-01-31 2024-12-12 Address 57 ROUTE 6, SUITE 207, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
2020-04-03 2024-01-31 Address 57 ROUTE 6, SUITE 207, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
2016-04-04 2020-04-03 Address 34 CLAYTON BOULEVARD, SUITE A, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
2010-08-10 2016-04-04 Address 1777 ROUTE 6 / SUITE 2, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2006-04-05 2010-08-10 Address 27-31 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002863 2024-12-12 BIENNIAL STATEMENT 2024-12-12
240131001395 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
221013001489 2022-10-13 BIENNIAL STATEMENT 2022-04-01
200403060245 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006118 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006280 2016-04-04 BIENNIAL STATEMENT 2016-04-01
141209007362 2014-12-09 BIENNIAL STATEMENT 2014-04-01
130814006280 2013-08-14 BIENNIAL STATEMENT 2012-04-01
100810002950 2010-08-10 BIENNIAL STATEMENT 2010-04-01
060809000283 2006-08-09 CERTIFICATE OF PUBLICATION 2006-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345609648 0215800 2021-10-29 22-40 DIETZ STREET, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-10-29
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-10-29

Related Activity

Type Inspection
Activity Nr 1560966
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657927201 2020-04-28 0202 PPP 57 Route 6, Suite 207, Baldwin Place, NY, 10505
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) 133300
Loan Approval Amount (current) 133300
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 Baldwin Place, WESTCHESTER, NY, 10505-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134614.74
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State