Search icon

La Terraza of Greenwood, Inc.

Company Details

Name: La Terraza of Greenwood, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Jan 2010 (15 years ago)
Business ID: 960111
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 900 West Park AvenueGreenwood, MS 38930

Agent

Name Role Address
Woods, Denise Agent 2084B Old Taylor Rd;PO Box 2033, Oxford, MS 38655

Incorporator

Name Role Address
Genaro Camarena Incorporator 1244 Longview Dr, Greenville, MS 38703

Director

Name Role Address
Genaro Camarena Director 809 Bell Avenue, Greenwood, MS 38930
Leonel Perez Director 809 Bell Avenue, Greenwood, MS 38930
Yahve Camarena Director 1417 Circle Drive, Lake Village, AR 71653
Claudia Perez Director 2100 South 7th Street, Milwaukee, WI 53172

President

Name Role Address
Genaro Camarena President 809 Bell Avenue, Greenwood, MS 38930

Treasurer

Name Role Address
Leonel Perez Treasurer 809 Bell Avenue, Greenwood, MS 38930

Secretary

Name Role Address
Claudia Perez Secretary 2100 South 7th Street, Milwaukee, WI 53172

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-07 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2024-02-06 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2023-03-15 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2022-02-11 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2021-02-16 Annual Report For La Terraza of Greenwood, Inc.
Correction Amendment Form Filed 2020-03-09 Correction For La Terraza of Greenwood, Inc.
Correction Amendment Form Filed 2020-02-18 Correction For La Terraza of Greenwood, Inc.
Annual Report Filed 2020-02-10 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2019-04-01 Annual Report For La Terraza of Greenwood, Inc.
Annual Report Filed 2018-03-13 Annual Report For La Terraza of Greenwood, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968727106 2020-04-14 0470 PPP 800 W PARK AVE, GREENWOOD, MS, 38930
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD, LEFLORE, MS, 38930-0001
Project Congressional District MS-02
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46799.56
Forgiveness Paid Date 2021-03-11
4617778410 2021-02-06 0470 PPS 800, GREENWOOD, MS, 38930
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79985.5
Loan Approval Amount (current) 79985.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD, LEFLORE, MS, 38930
Project Congressional District MS-02
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80394.31
Forgiveness Paid Date 2021-09-07

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State