Search icon

TERRY'S BUS TRANSPORTATION, INC.

Company Details

Name: TERRY'S BUS TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649125
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1636 THIRD AVENUE, #256, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 THIRD AVENUE, #256, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2008-03-25 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131115000932 2013-11-15 ANNULMENT OF DISSOLUTION 2013-11-15
DP-2058996 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080325000575 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420007104 2020-04-10 0202 PPP 1636 Third Ave #256, NEW YORK, NY, 10128-3618
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48770.62
Loan Approval Amount (current) 48770.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-3618
Project Congressional District NY-12
Number of Employees 6
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49603.06
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State