Search icon

TERRACE 100, L.P.

Company Details

Name: TERRACE 100, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427994
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
US14ETUST4Z5 2025-02-11 100 TERRACE AVE, HEMPSTEAD, NY, 11550, 2314, USA 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, 1000, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2011-02-14
Entity Start Date 2006-10-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER G G FLOREY
Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, 1000, USA
Title ALTERNATE POC
Name PETER G FLOREY
Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, 1000, USA
Government Business
Title PRIMARY POC
Name PETER G FLOREY
Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, 1000, USA
Title ALTERNATE POC
Name PETER G FLOREY
Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, 1000, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69ZW5 Obsolete Non-Manufacturer 2011-02-28 2024-03-05 No data 2025-02-11

Contact Information

POC PETER G. FLOREY
Phone +1 516-437-0900
Fax +1 516-437-0800
Address 100 TERRACE AVE, HEMPSTEAD, NY, 11550 2314, 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2012-02-23 2013-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-02-23 2013-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-16 2012-02-23 Address 2001 MARCUS AVENUE STE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2006-10-23 2007-02-16 Address 19-02 WHITESTONE EXPRESSWAY, STE. 405, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906000719 2013-09-06 CERTIFICATE OF CHANGE 2013-09-06
120223001220 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23
070216000466 2007-02-16 CERTIFICATE OF CHANGE 2007-02-16
070109001081 2007-01-09 CERTIFICATE OF PUBLICATION 2007-01-09
061023000830 2006-10-23 CERTIFICATE OF LIMITED PARTNERSHIP 2006-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200997400 2020-05-04 0235 PPP 100 Schoolhouse Road, LEVITTOWN, NY, 11756-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289700
Loan Approval Amount (current) 289700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291502.58
Forgiveness Paid Date 2020-12-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1482809 TERRACE 100, L.P. - US14ETUST4Z5 100 TERRACE AVE, HEMPSTEAD, NY, 11550-2314
Capabilities Statement Link -
Phone Number 516-437-0900
Fax Number 516-437-0800
E-mail Address pgf@thedfdgroup.com
WWW Page -
E-Commerce Website -
Contact Person PETER FLOREY
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 69ZW5
Year Established 2006
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State