Search icon

TERRASINI SERVICES, L.L.C.

Company Details

Name: TERRASINI SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4354983
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 108 E 96TH STREET, APT. 3D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
WILLIAM J. MILLER, JR. DOS Process Agent 108 E 96TH STREET, APT. 3D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2020-04-14 2024-02-27 Address 108 E 96TH STREET, APT. 3D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-02-04 2020-04-14 Address 30 WEST 63RD STREET, APT. 27L, NEW YORK, NY, 10023, 7176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003766 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200414060238 2020-04-14 BIENNIAL STATEMENT 2019-02-01
170905007359 2017-09-05 BIENNIAL STATEMENT 2017-02-01
150202007740 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131114000999 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20964.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State