Search icon

THE TERRACE VIEW OWNERS, INC.

Company Details

Name: THE TERRACE VIEW OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742317
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 79-10 34TH AVENUE, APT.# 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
2024-12-03 2024-12-03 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2021-07-20 2024-12-03 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2021-07-20 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
2021-07-20 2024-12-03 Address 79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2021-07-02 2021-07-20 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
2020-12-11 2021-07-20 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-12-05 2021-07-20 Address 79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004213 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206003273 2022-12-06 BIENNIAL STATEMENT 2022-12-01
210720000842 2021-07-20 AMENDMENT TO BIENNIAL STATEMENT 2021-07-20
201211060225 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181217006873 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161221006080 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141205006418 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130104002057 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101208003132 2010-12-08 BIENNIAL STATEMENT 2010-12-01
100430000518 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185618510 2021-03-09 0202 PPP 7910 34th Ave, Jackson Heights, NY, 11372-2437
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113867
Loan Approval Amount (current) 113867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-2437
Project Congressional District NY-06
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114996.18
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State