Search icon

LF TERREA PHOENIX CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NFE7P34ZCMA9
CAGE Code:
9Q9E1
UEI Expiration Date:
2024-10-18

Business Information

Activation Date:
2023-10-30
Initial Registration Date:
2023-10-19

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
20020.00
Total Face Value Of Loan:
20020.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20020
Current Approval Amount:
20020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20212.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State