Search icon

TWENTY-EIGHTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TWENTY-EIGHTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1198782
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY DAZZO Chief Executive Officer 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2010-07-06 2013-09-16 Address 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-11-10 2010-07-06 Address 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-12-27 1997-10-20 Address 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-12-27 2003-11-10 Address 2466 GLADMORE STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-12-27 2013-09-16 Address 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130916002161 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110916003161 2011-09-16 BIENNIAL STATEMENT 2011-09-01
100706000062 2010-07-06 CERTIFICATE OF AMENDMENT 2010-07-06
090827002340 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071016002535 2007-10-16 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2015-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
660000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85500
Current Approval Amount:
85500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
86504.62

Court Cases

Court Case Summary

Filing Date:
2000-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
TWENTY-EIGHTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State