Search icon

TWIN BROTHERS ELECTRICAL SUPPLY, INC.

Company Details

Name: TWIN BROTHERS ELECTRICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1986 (39 years ago)
Entity Number: 1098065
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 35-54 STEINWAY STREET, ASTORIA, NY, United States, 11101
Address: 21-71, STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER RIGOGIANNIS Chief Executive Officer 35-54 STEINWAY STREET, ASTORIA, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-71, STEINWAY STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-09-21 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 35-54 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-20 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-18 2023-08-03 Address 35-54 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Service of Process)
1993-08-18 2023-08-03 Address 35-54 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
1986-07-16 1993-08-18 Address 163-30 26TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001324 2023-08-03 BIENNIAL STATEMENT 2022-07-01
060623002711 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040809002349 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020618002715 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000808002571 2000-08-08 BIENNIAL STATEMENT 2000-07-01
980716002284 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960722002279 1996-07-22 BIENNIAL STATEMENT 1996-07-01
930818002689 1993-08-18 BIENNIAL STATEMENT 1993-07-01
B381005-4 1986-07-16 CERTIFICATE OF INCORPORATION 1986-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-30 No data 3616 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-28 No data 3616 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772007707 2020-05-01 0202 PPP 3616 36TH AVE, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163570
Loan Approval Amount (current) 163570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165742.94
Forgiveness Paid Date 2021-09-02
7712448505 2021-03-06 0202 PPS 3616 36th Ave, Long Island City, NY, 11106-1334
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163570
Loan Approval Amount (current) 163570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1334
Project Congressional District NY-07
Number of Employees 10
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164999.33
Forgiveness Paid Date 2022-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State