Search icon

LF TERREA PHOENIX CORP.

Company Details

Name: LF TERREA PHOENIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136878
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 415 East 54th Street, Apt. 20G, New York, NY, United States, 10022
Principal Address: 415 East 54th Street, Apt 20G, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFE7P34ZCMA9 2024-10-18 415 E 54TH ST # APT20G, NEW YORK, NY, 10022, 5116, USA 415 E 54TH ST # APT20G, NEW YORK, NY, 10022, 5116, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2023-10-19
Entity Start Date 2011-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH VANDERHEYDEN
Role PRINCIPAL
Address 415 EAST 54TH ST APT 20G, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name DEBORAH VANDERHEYDEN
Role PRINCIPAL
Address 415 EAST 54TH ST APT 20G, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LF TERREA PHOENIX CORP. DOS Process Agent 415 East 54th Street, Apt. 20G, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEBORAH VANDER HEYDEN Chief Executive Officer 415 EAST 54TH STREET, APT 20G, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311204388 CORPORATE BROKER 2025-02-01
10991214784 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-01-28 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-31 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-31 2013-09-30 Address 80 MAIDEN LANE, SUITE 2205, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202001309 2022-02-02 BIENNIAL STATEMENT 2022-02-02
130930006400 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110831000303 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340437408 2020-05-07 0202 PPP 415 East 54th Street, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20212.38
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State