Search icon

TERRAPINN INC.

Company Details

Name: TERRAPINN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3375580
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 96 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 96 SPRING ST, 4TH FL, NEW YORK, NY, United States, 10012

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TLL5 Obsolete Non-Manufacturer 2017-03-08 2024-02-29 2023-06-26 No data

Contact Information

POC ANDRE FIORDA SINGER
Phone +1 646-619-1797
Address 96 SPRING ST, NEW YORK, NY, 10012 3923, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GREG HITCHEN Chief Executive Officer 63 LINERSTON ST, LONDON, United Kingdom, SW10O-BL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-14 2007-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100630002592 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080716002174 2008-07-16 BIENNIAL STATEMENT 2008-06-01
070614000628 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
060614000010 2006-06-14 APPLICATION OF AUTHORITY 2006-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774517703 2020-05-01 0202 PPP 110 William Street Ste 2501, New York, NY, 10038
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488700
Loan Approval Amount (current) 488700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496071.22
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State