Search icon

TIERRA INNOVATION, INC.

Company Details

Name: TIERRA INNOVATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3352029
ZIP code: 11238
County: New York
Place of Formation: Delaware
Address: 289 Cumberland Street, Brooklyn, NY, United States, 11238
Principal Address: 289 Cumberland Street, Suite 8, Brooklyn, NY, United States, 11238

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIERRA INNOVATION, INC. 401K PLAN 2009 300114054 2010-06-28 TIERRA INNOVATION, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3474105900
Plan sponsor’s address 45 MAIN ST., STE. 1008, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 300114054
Plan administrator’s name TIERRA INNOVATION, INC.
Plan administrator’s address 45 MAIN ST., STE. 1008, BROOKLYN, NY, 11201
Administrator’s telephone number 3474105900

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing JAMES S. TROWBRIDGE
TIERRA INNOVATION, INC. 401K PLAN 2009 300114054 2010-07-18 TIERRA INNOVATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3474105900
Plan sponsor’s address 45 MAIN ST., STE. 1008, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 300114054
Plan administrator’s name TIERRA INNOVATION, INC.
Plan administrator’s address 45 MAIN ST., STE. 1008, BROOKLYN, NY, 11201
Administrator’s telephone number 3474105900

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing JAMES S. TROWBRIDGE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JAMES TROWBRIDGE Chief Executive Officer 289 CUMBERLAND STREET, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 289 Cumberland Street, Brooklyn, NY, United States, 11238

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 289 CUMBERLAND STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 321 DEAN STREET, SUITE 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-01 Address 321 DEAN STREET, SUITE 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-04-30 2020-04-03 Address 45 MAIN ST, STE 1008, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-04-30 2020-04-03 Address 11 EAST 29TH ST, #14C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-04-30 Address 91 8TH AVE, # 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-04-30 Address 45 MAIN ST, STE 1008, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-09-29 2024-04-01 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-09-29 2024-04-01 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-04-24 2006-09-29 Address ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401033873 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401002986 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403060960 2020-04-03 BIENNIAL STATEMENT 2018-04-01
100430002146 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080515002625 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060929000078 2006-09-29 CERTIFICATE OF CHANGE 2006-09-29
060424000112 2006-04-24 APPLICATION OF AUTHORITY 2006-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883847704 2020-05-01 0202 PPP 321 DEAN ST SUITE 2, BROOKLYN, NY, 11238
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206250
Loan Approval Amount (current) 206250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204876.9
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State