Search icon

TERRAMAR SPORTS, INC.

Company Details

Name: TERRAMAR SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533792
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRAMAR 401K PLAN 2015 260399050 2016-06-03 TERRAMAR SPORTS INC 40
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 424300
Sponsor’s telephone number 5143817687
Plan sponsor’s address 580 WHITE PLAINS RD, SUITE 660, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing LISE BABIN
TERRAMAR 401K PLAN 2014 260399050 2015-06-10 TERRAMAR SPORTS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 424300
Sponsor’s telephone number 5143817687
Plan sponsor’s address 580 WHITE PLAINS RD, SUITE 660, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing LISE BABIN

Chief Executive Officer

Name Role Address
BEN LIEBERMAN Chief Executive Officer 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-15 2022-12-15 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-15 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-15 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-15 2023-06-09 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-11-20 2022-12-15 Address 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-10-13 2022-12-15 Address 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-10-13 2019-11-20 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-01-23 2017-10-13 Address 580 WHITE PLAINS RD, #660, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609004174 2023-06-09 BIENNIAL STATEMENT 2023-06-01
221215003396 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
211104000422 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191120060281 2019-11-20 BIENNIAL STATEMENT 2019-06-01
171013006262 2017-10-13 BIENNIAL STATEMENT 2017-06-01
151215006001 2015-12-15 BIENNIAL STATEMENT 2015-06-01
140123002129 2014-01-23 BIENNIAL STATEMENT 2013-06-01
110621002170 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090715002259 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070620000820 2007-06-20 CERTIFICATE OF INCORPORATION 2007-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195087305 2020-04-28 0202 PPP 463 7TH AVE SUITE 1301, NEW YORK, NY, 10018-7498
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539107
Loan Approval Amount (current) 539107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-7498
Project Congressional District NY-12
Number of Employees 48
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545351.66
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State