Search icon

TERRAPIN BRIGHT GREEN LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TERRAPIN BRIGHT GREEN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548448
ZIP code: 10107
County: New York
Place of Formation: Delaware
Address: 250 W 57th Street, FL 17, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
TERRAPIN BRIGHT GREEN LLC DOS Process Agent 250 W 57th Street, FL 17, NEW YORK, NY, United States, 10107

Links between entities

Type:
Headquarter of
Company Number:
undefined605137743
State:
WASHINGTON

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM BROWNING
User ID:
P1161711

Unique Entity ID

CAGE Code:
5TCT5
UEI Expiration Date:
2016-11-01

Business Information

Activation Date:
2015-11-02
Initial Registration Date:
2009-11-24

Commercial and government entity program

CAGE number:
5TCT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
WILLIAM BROWNING
Corporate URL:
http://terrapinbrightgreen.com/

Form 5500 Series

Employer Identification Number (EIN):
205336557
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2025-07-07 Address 250 W 57th Street, FL 17, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2023-03-02 2023-07-03 Address 250 W 57th Street, FL 17, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2011-07-21 2023-03-02 Address 641 AVE OF AMERICAS / 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-26 2011-07-21 Address 641 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003601 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230703004057 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230302004616 2023-03-02 BIENNIAL STATEMENT 2021-07-01
130729002156 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110721002272 2011-07-21 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
51802.00
Total Face Value Of Loan:
51802.00
Date:
2020-05-02
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:
47335.00
Total Face Value Of Loan:
47335.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,749.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,335
Jobs Reported:
3
Initial Approval Amount:
$51,802
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,137.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State