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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101547.00
Total Face Value Of Loan:
101547.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103906.00
Total Face Value Of Loan:
103906.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103906
Current Approval Amount:
103906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104916.2
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101547
Current Approval Amount:
101547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102248.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State