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 (19 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
5818.00
Total Face Value Of Loan:
5818.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119400.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5818
Current Approval Amount:
5818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5839.36

Date of last update: 28 Mar 2025

Sources: New York Secretary of State