Search icon

TERRAPINN INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TLL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-06-26

Contact Information

POC:
ANDRE FIORDA SINGER
Phone:
+1 646-619-1797

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN271201800145P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17500.00
Base And Exercised Options Value:
17500.00
Base And All Options Value:
17500.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-02-22
Description:
TERRAPINN INC.:1287954 [18-002135]
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
W081: LEASE OR RENTAL OF EQUIPMENT- CONTAINERS, PACKAGING, AND PACKING SUPPLIES
Procurement Instrument Identifier:
HHSN271201700208P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11980.00
Base And Exercised Options Value:
11980.00
Base And All Options Value:
11980.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-03-15
Description:
NCATS EXHIBIT AT THE 2017 WORLD ORPHAN DRUGS CONGRESS USA[TERRAPINN, INC.] IGF::OT::IGF
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
W081: LEASE OR RENTAL OF EQUIPMENT- CONTAINERS, PACKAGING, AND PACKING SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
488700.00
Total Face Value Of Loan:
488700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488700
Current Approval Amount:
488700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
496071.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State