Search icon

TERRACE 100, L.P.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-437-0800
Contact Person:
PETER FLOREY
User ID:
P1482809

Unique Entity ID

Unique Entity ID:
US14ETUST4Z5
CAGE Code:
69ZW5
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2011-02-14

Commercial and government entity program

CAGE number:
69ZW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
PETER G. FLOREY

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

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
3182920.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
9694232.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
8508511.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
75912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-06-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4283340.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$289,700
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,502.58
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $232,000
Rent: $57,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State