Search icon

TWENTY-EIGHTY CORP.

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)
1993-05-06 1993-12-27 Address 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-05-06 1993-12-27 Address 2026 LINCOLN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-05-06 1993-12-27 Address 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1987-09-01 1993-05-06 Address %AL GRUSELL, 2026 LINCOLN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1987-09-01 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
051129002024 2005-11-29 BIENNIAL STATEMENT 2005-09-01
031110002311 2003-11-10 BIENNIAL STATEMENT 2003-09-01
010910002666 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991008002120 1999-10-08 BIENNIAL STATEMENT 1999-09-01
971020002642 1997-10-20 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604407202 2020-04-27 0235 PPP 2050 HEMPSTEAD TPK, EAST MEADOW, NY, 11554
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 86504.62
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State