Search icon

DOUBLE FOUR TERRACE CORP.

Company Details

Name: DOUBLE FOUR TERRACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3430825
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 44 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301
Principal Address: 44 RICHMOND TERR, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MILLS Chief Executive Officer 44 RICHMOND TERR, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
C/O DANIEL MILLS DOS Process Agent 44 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type Date Last renew date End date Address Description
0340-24-117316 Alcohol sale 2024-06-11 2024-06-11 2026-05-31 44 Richmond Ter, Staten Island, New York, 10301 Restaurant

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 44 RICHMOND TERR, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-12-04 Address 44 RICHMOND TERR, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-12-04 Address 44 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2014-05-12 2022-10-12 Address 44 RICHMOND TERR, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2006-10-30 2022-10-12 Address 44 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2006-10-30 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204001336 2023-12-04 BIENNIAL STATEMENT 2022-10-01
221012001786 2022-10-12 CERTIFICATE OF PAYMENT OF TAXES 2022-10-12
DP-2248650 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140512002226 2014-05-12 BIENNIAL STATEMENT 2012-10-01
061030000561 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426348810 2021-04-16 0202 PPP 44 Richmond Ter N/A, Staten Island, NY, 10301-1904
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5818
Loan Approval Amount (current) 5818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-1904
Project Congressional District NY-11
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5839.36
Forgiveness Paid Date 2021-09-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State