Search icon

TERMINALLY CHILL, INC.

Company Details

Name: TERMINALLY CHILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2012 (13 years ago)
Date of dissolution: 09 May 2023
Entity Number: 4198909
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN PALOMO Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-09-19 2023-05-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-19 2023-05-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-02-02 2016-09-19 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2016-02-02 2023-05-10 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230510003640 2023-05-09 CERTIFICATE OF TERMINATION 2023-05-09
220209004065 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203062689 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006765 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160919000442 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2082.00
Total Face Value Of Loan:
2082.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2102.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State