Search icon

THE TERRACE AT NEWARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TERRACE AT NEWARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478370
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 208 State Route 88 South, Newark, NY, United States, 14513
Principal Address: 3670 PRE-EMPTION ROAD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER VITALE Agent 3670 PREEMPTION ROAD, GENEVA, NY, 14456

Chief Executive Officer

Name Role Address
CHRIS VITALE Chief Executive Officer 208 STATE ROUTE 88 SOUTH, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 State Route 88 South, Newark, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
208489531
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 3670 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 208 STATE ROUTE 88 SOUTH, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2009-01-27 2025-04-17 Address 3670 PRE-EMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2009-01-27 2025-04-17 Address 3670 PREEMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2007-02-16 2009-01-27 Address 3670 PREEMPTION ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001061 2025-04-17 BIENNIAL STATEMENT 2025-04-17
210810002465 2021-08-10 BIENNIAL STATEMENT 2021-08-10
130307002605 2013-03-07 BIENNIAL STATEMENT 2013-02-01
090514000576 2009-05-14 CERTIFICATE OF AMENDMENT 2009-05-14
090127003171 2009-01-27 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
205350.00
Total Face Value Of Loan:
205350.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$205,350
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,463.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,350
Utilities: $4,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State