Search icon

TERRAIN-NYC LANDSCAPE ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRAIN-NYC LANDSCAPE ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733562
ZIP code: 10003
County: New York
Place of Formation: New York
Activity Description: Terrain-NYC is a landscape architecture company that provides professional design services. Its projects include master plans, parks, plazas, streetscapes and urban landscapes.
Address: 200 PARK AVE S, STE 1401, NEW YORK, NY, United States, 10003

Contact Details

Website http://www.terrain-nyc.net

Phone +1 212-537-6080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TUPU DOS Process Agent 200 PARK AVE S, STE 1401, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN TUPU Chief Executive Officer 200 PARK AVE S, STE 1401, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
263612758
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 200 PARK AVE S, STE 1401, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 23 WEST 116TH ST., APT 8C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-10-01 Address 200 PARK AVENUE SOUTH, STE 1401, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-10-11 2020-10-02 Address 203 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039100 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003001157 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002060972 2020-10-02 BIENNIAL STATEMENT 2020-10-01
191011002002 2019-10-11 BIENNIAL STATEMENT 2018-10-01
121231006362 2012-12-31 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$134,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,100
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$135,016.35
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $134,098
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$126,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,900
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$128,440.43
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $126,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State