Search icon

TWIN ENTERPRISES, INC.

Company Details

Name: TWIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177744
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5310 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14559
Principal Address: 5310 RIDGE RD W, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY COLLICHIO Chief Executive Officer 5310 RIDGE RD W, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5310 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 5310 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-01-27 2023-11-01 Address 5310 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1987-07-06 2023-11-01 Address 5310 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1987-06-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-09 1987-07-06 Address 5310 RIDGE ROAD WEST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034389 2023-11-01 BIENNIAL STATEMENT 2023-06-01
130619002087 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110622002822 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090527002560 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070615002557 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050728002345 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030523002206 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010627002031 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990617002311 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970630002076 1997-06-30 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9114027108 2020-04-15 0219 PPP 5310 West Ridge Road, Spencerport, NY, 14559
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46518.5
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State