Search icon

TERICHO CONSTRUCTION, INC.

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)
1993-04-06 2003-08-14 Address 1775 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, 2600, USA (Type of address: Service of Process)
1990-04-05 1993-04-06 Address 1775 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1983-06-21 1990-04-05 Address 690 CAMPUS ST., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

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
050915002788 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030814002594 2003-08-14 BIENNIAL STATEMENT 2003-06-01
010621002153 2001-06-21 BIENNIAL STATEMENT 2001-06-01
971024002549 1997-10-24 BIENNIAL STATEMENT 1997-06-01
000053005085 1993-10-13 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910277709 2020-05-01 0235 PPP 19 shore road, port washington, NY, 11050
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12382.32
Forgiveness Paid Date 2021-11-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State