Search icon

TERRENCE MCKEEN DESIGNS, INC.

Company Details

Name: TERRENCE MCKEEN DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5099902
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 35 MIDDLE POND ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRENCE MCKEEN DESIGNS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 821143501 2022-06-30 TERRENCE MCKEEN DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 5166691238
Plan sponsor’s address 38 VILLAGE GREEN DR, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing TERRENCE MCKEEN
TERRENCE MCKEEN DESIGNS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 821143501 2020-04-23 TERRENCE MCKEEN DESIGNS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 5166691238
Plan sponsor’s address 35 MIDDLE POND ROAD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing TERRENCE MCKEEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MIDDLE POND ROAD, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
TERRENCE MCKEEN Agent 35 MIDDLE POND ROAD, SOUTHAMPTON, NY, 11968

History

Start date End date Type Value
2017-03-10 2019-05-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-10 2019-05-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503000347 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
170310000238 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8616707302 2020-05-01 0235 PPP 38 VILLAGE GREEN DR, SOUTHAMPTON, NY, 11968-3250
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19264
Loan Approval Amount (current) 19264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3250
Project Congressional District NY-01
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19440.81
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State