Search icon

TERRACE WEST APARTMENTS LLC

Company Details

Name: TERRACE WEST APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978715
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 10 HEALEY AVE, POST OFFICE BOX 117, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 HEALEY AVE, POST OFFICE BOX 117, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2016-07-18 2016-09-01 Address 10 HEALEY AVE, POST OFFICE BOX 117, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060322 2020-07-20 BIENNIAL STATEMENT 2020-07-01
160927000292 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27
160901000110 2016-09-01 CERTIFICATE OF CONVERSION 2016-09-01
160718000181 2016-07-18 ARTICLES OF ORGANIZATION 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811637107 2020-04-11 0248 PPP 9 HEALEY AVE, PLATTSBURGH, NY, 12901-2410
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17467
Loan Approval Amount (current) 17467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-2410
Project Congressional District NY-21
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17612.96
Forgiveness Paid Date 2021-03-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State