Search icon

TERALYTIC INC.

Company Details

Name: TERALYTIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2016 (9 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 5018950
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Foreign Legal Name: TERALYTIC INC.
Address: 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PUREBASE NETWORKS INC. DOS Process Agent 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN RIDDER Chief Executive Officer 37 WALL STREET, 9A, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-06-10 2022-06-10 Address 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-06-10 2022-06-10 Address 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-10 2022-06-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-02-08 2022-06-10 Address 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-08 2022-06-10 Address 37 WALL STREET, 9A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-04-01 2021-02-08 Address 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-04-01 2021-02-08 Address 30 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-09-25 2019-04-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-06-05 2022-06-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-10-05 2017-09-25 Address 197 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610000835 2022-06-10 CERTIFICATE OF TERMINATION 2022-06-10
220610000812 2022-06-10 CERTIFICATE OF AMENDMENT 2022-06-10
210208060852 2021-02-08 BIENNIAL STATEMENT 2020-10-01
190401060583 2019-04-01 BIENNIAL STATEMENT 2018-10-01
170925000062 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
170605000626 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05
161005000356 2016-10-05 APPLICATION OF AUTHORITY 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277157208 2020-04-15 0202 PPP 37 Wall Street, Apartment 9A, New York, NY, 10005-2019
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398887.5
Loan Approval Amount (current) 398887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10005-2019
Project Congressional District NY-10
Number of Employees 12
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 322585.06
Forgiveness Paid Date 2022-01-26
4937438303 2021-01-23 0202 PPS 37 Wall St Apt 9A, New York, NY, 10005-2019
Loan Status Date 2024-07-12
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349911
Loan Approval Amount (current) 349911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10005-2019
Project Congressional District NY-10
Number of Employees 12
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State