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)
2014-02-27 2016-02-02 Address 235 PARK AVENUE SOUTH 9TH FLOO, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-02-27 2016-02-02 Address 235 PARK AVENUE SOUTH 9TH FLOO, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-02-07 2016-02-02 Address 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

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
160202007336 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140227006260 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120207000098 2012-02-07 APPLICATION OF AUTHORITY 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211548608 2021-03-13 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2102.99
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State