Search icon

TEREZ UNIVERSE LLC

Company Details

Name: TEREZ UNIVERSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695259
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 302A West 12th Street, #138, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEREZ UNIVERSE, LLC 401(K) PLAN 2023 262982133 2024-07-31 TEREZ UNIVERSE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Sponsor’s telephone number 6469686993
Plan sponsor’s address 150 W 22ND ST, FL 12, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ZARA TISCH
TEREZ UNIVERSE, LLC 401(K) PLAN 2022 262982133 2023-07-31 TEREZ UNIVERSE, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Plan sponsor’s address 150 WEST 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing BEN ADAMS
TEREZ UNIVERSE, LLC 401(K) PLAN 2021 262982133 2022-07-26 TEREZ UNIVERSE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6469686993
Plan sponsor’s address 150 W 22ND ST, FL 12, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ZARA TISCH

DOS Process Agent

Name Role Address
TEREZ UNIVERSE LLC DOS Process Agent 302A West 12th Street, #138, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2018-07-05 2024-12-16 Address 150 W 22ND STREET, FL 12, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-08 2018-07-05 Address 555 EIGHTH AVE, SUITE 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-07-21 2016-07-08 Address 555 EIGHTH AVE, SUITE 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-11 2014-07-21 Address 200 CORONADO STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002830 2024-12-16 BIENNIAL STATEMENT 2024-12-16
180705006202 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160708006071 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160201000448 2016-02-01 CERTIFICATE OF AMENDMENT 2016-02-01
140721006398 2014-07-21 BIENNIAL STATEMENT 2014-07-01
100811002081 2010-08-11 BIENNIAL STATEMENT 2010-07-01
081112000653 2008-11-12 CERTIFICATE OF PUBLICATION 2008-11-12
080711000465 2008-07-11 ARTICLES OF ORGANIZATION 2008-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803548703 2021-04-03 0202 PPS 302A W 12th St # 138, New York, NY, 10014-7906
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492572
Loan Approval Amount (current) 492572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10014-7906
Project Congressional District NY-10
Number of Employees 9
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496882.01
Forgiveness Paid Date 2022-02-15
1764267105 2020-04-10 0202 PPP 70 Vestry Street Apt. 10N, NEW YORK, NY, 10013-1719
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368000
Loan Approval Amount (current) 368000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1719
Project Congressional District NY-10
Number of Employees 19
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372099.11
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State