Search icon

MEDINA TERRERO CORP.

Company Details

Name: MEDINA TERRERO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045688
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 204 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 204 JAMAICA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR MEDINA TERRERO DOS Process Agent 204 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
OSCAR MEDINA TERRERO Chief Executive Officer 204 JAMAICA AVE, BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
150115006997 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130411002194 2013-04-11 BIENNIAL STATEMENT 2013-01-01
110121000931 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5187068010 2020-06-27 0202 PPP 204 JAMAICA AVENUE, BROOKLYN, NY, 11207-2009
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2009
Project Congressional District NY-07
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2187.65
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State