Search icon

TERRANARA, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
145234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
29011.00
Total Face Value Of Loan:
29011.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29011
Current Approval Amount:
29011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
29209.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21026.57

Court Cases

Court Case Summary

Filing Date:
2016-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State