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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-38 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
ROBERT BOCCARD | Chief Executive Officer | 130-38 90TH AVENUE, RICHMOMD HILL, NY, United States, 11418 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5366258406 | 2021-02-08 | 0202 | PPS | 13038 90th Ave N/A, Richmond Hill, NY, 11418-3309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State