Search icon

TERBO LTD.

Company Details

Name: TERBO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840624
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 130-38 90TH AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-38 90TH AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ROBERT BOCCARD Chief Executive Officer 130-38 90TH AVENUE, RICHMOMD HILL, NY, United States, 11418

History

Start date End date Type Value
2001-05-17 2018-07-16 Address 89-05 130TH ST, RICHMOMD HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-05-17 Address 37 MINETTA CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-06-25 2018-07-16 Address 89-05 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1999-06-25 2018-07-16 Address 89-05 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1992-12-01 1999-06-25 Address 28 BARROW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-06-25 Address 98-17 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1992-12-01 1999-06-25 Address 98-17 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1983-05-09 1992-12-01 Address 115-17 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716002010 2018-07-16 BIENNIAL STATEMENT 2017-05-01
050629002199 2005-06-29 BIENNIAL STATEMENT 2005-05-01
010517002988 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990625002102 1999-06-25 BIENNIAL STATEMENT 1999-05-01
970522003018 1997-05-22 BIENNIAL STATEMENT 1997-05-01
000053005397 1993-10-13 BIENNIAL STATEMENT 1993-05-01
921201002866 1992-12-01 BIENNIAL STATEMENT 1992-05-01
A978325-4 1983-05-09 CERTIFICATE OF INCORPORATION 1983-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901428000 2020-06-23 0202 PPP 130-38 90th Ave, Richmond Hill, NY, 11418
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103906
Loan Approval Amount (current) 103906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104916.2
Forgiveness Paid Date 2021-06-30
5366258406 2021-02-08 0202 PPS 13038 90th Ave N/A, Richmond Hill, NY, 11418-3309
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101547
Loan Approval Amount (current) 101547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3309
Project Congressional District NY-05
Number of Employees 9
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102248.09
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State