Search icon

TERRASERVICE LANDSCAPING, INC.

Company Details

Name: TERRASERVICE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (41 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 876328
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 39 WILSON ST, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS PETRIGNANI DOS Process Agent 39 WILSON ST, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
FRANK PETRIGNANI Chief Executive Officer 39 WILSON ST, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 39 WILSON ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 2725 MONTAUK HWY., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-07-18 Address 39 WILSON ST, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2023-02-07 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 2725 MONTAUK HWY., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-07-18 Address 39 WILSON ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-07-18 Address 2725 MONTAUK HWY., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 39 WILSON ST, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2011-10-18 2023-02-07 Address 2725 MONTAUK HWY., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2007-10-12 2011-10-18 Address 2725 MONTAUK HWY., BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718004270 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
230207000571 2023-02-07 BIENNIAL STATEMENT 2021-10-01
191003062473 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171113006004 2017-11-13 BIENNIAL STATEMENT 2017-10-01
151001006834 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131024006416 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111018003318 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002762 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071012002932 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051130002126 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7428247805 2020-06-03 0235 PPP 2725 Montauk Hwy, BROOKHAVEN, NY, 11719-9546
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKHAVEN, SUFFOLK, NY, 11719-9546
Project Congressional District NY-02
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46878.46
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State