Search icon

TERICHO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERICHO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1983 (42 years ago)
Entity Number: 849989
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 19 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 19 SHORE RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MOSQUERA Chief Executive Officer 19 SHORE RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2003-08-14 2011-06-20 Address 89 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-08-14 2011-06-08 Address 89 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-08-14 2011-06-20 Address 89 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-04-06 2003-08-14 Address 1775 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, 2600, USA (Type of address: Chief Executive Officer)
1993-04-06 2003-08-14 Address 1775 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, 2600, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130628002033 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110620002994 2011-06-20 BIENNIAL STATEMENT 2011-06-01
110608000731 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
090813002308 2009-08-13 BIENNIAL STATEMENT 2009-06-01
070816002306 2007-08-16 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12382.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State