Search icon

THE TERRI & SANDY SOLUTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE TERRI & SANDY SOLUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903846
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: The Terri & Sandy Solution does print, retail and television advertising.
Address: 40 Fulton Street, 11th Floor, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-261-6792

Website http://www.terrisandy.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 Fulton Street, 11th Floor, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
1381587
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271803918
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-16 2024-01-22 Address 40 Fulton Street, 11th Floor, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-02-16 2023-03-16 Address 1133 BROADWAY, SUITE 630, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-04-16 2010-04-19 Name TERRI & SANDY SOLUTION, LLC
2010-01-25 2010-04-16 Name MAD GIRLS COMMUNICATIONS, LLC
2010-01-25 2012-02-16 Address 140 NASSAU STREET, APT. 4B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000954 2024-01-22 BIENNIAL STATEMENT 2024-01-22
230316000702 2023-03-16 BIENNIAL STATEMENT 2022-01-01
150326000262 2015-03-26 CERTIFICATE OF PUBLICATION 2015-03-26
120216002687 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100419000435 2010-04-19 CERTIFICATE OF AMENDMENT 2010-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
791187.00
Total Face Value Of Loan:
791187.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
791187
Current Approval Amount:
791187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
796037.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 May 2025

Sources: New York Secretary of State