Search icon

TIERRA INNOVATION, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
300114054
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
206250.00
Total Face Value Of Loan:
206250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206250
Current Approval Amount:
206250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204876.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State