Search icon

TERRANARA, LTD.

Company Details

Name: TERRANARA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3674865
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1109 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRANARA, LTD. DOS Process Agent 1109 SECOND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TERRA E. RHO Chief Executive Officer 1109 2ND AVE, 1ST FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-05-04 2024-10-22 Address 1109 2ND AVE, 1ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-04 Address 325 E 25TH STREET APT 304, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-10-22 Address 1109 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-12 2018-05-03 Address 220 E 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-29 2016-05-12 Address 220 E 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-29 2016-05-12 Address 220 3 57TH ST #16F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-05-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-21 2016-05-12 Address 1109 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003377 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
200504061902 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006536 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006442 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006482 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006885 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100729002730 2010-07-29 BIENNIAL STATEMENT 2010-05-01
080521000775 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932028407 2021-02-11 0202 PPS 1109 2nd Ave # 1, New York, NY, 10022-1238
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29011
Loan Approval Amount (current) 29011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-1238
Project Congressional District NY-12
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29209.24
Forgiveness Paid Date 2021-10-25
3386397709 2020-05-01 0202 PPP 1109 2nd Ave, New York, NY, 10022
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21026.57
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604914 Fair Labor Standards Act 2016-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-24
Termination Date 2016-11-02
Date Issue Joined 2016-08-11
Pretrial Conference Date 2016-09-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name TERRANARA, LTD.
Role Defendant
Name SEDANO ESPINOZA
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State