Search icon

TWIN AIR, INC.

Company Details

Name: TWIN AIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (36 years ago)
Entity Number: 1234542
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1600 NORTH OCEAN AVE, SUITE 3A, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN Chief Executive Officer 9 TALLTREE ROAD, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
TWIN AIR INC DOS Process Agent 1600 NORTH OCEAN AVE, SUITE 3A, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
112943318
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-27 2014-12-02 Address 384 MOONEY POND ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1993-12-14 2014-12-02 Address 384 MOONEY POND ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1993-12-14 2014-12-02 Address 384 MOONEY POND ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1988-12-14 2006-12-27 Address 384 MOONEY POND RD., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006849 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006387 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110105002038 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081118002436 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061227002746 2006-12-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
108623.00
Total Face Value Of Loan:
108623.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108623
Current Approval Amount:
108623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109551.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State