Search icon

TWIN LAKES CONCRETE, INC.

Company Details

Name: TWIN LAKES CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421312
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7383 TOWNLINE RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7383 TOWNLINE RD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DAVID F ARNTS Chief Executive Officer DONALD F ARNTS JR, 7383 TOWNLINE RD, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
223056295
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-23 2000-03-14 Address 7383 TOWNLINE RD, NORTH TONAWANDA, NY, 14120, 1344, USA (Type of address: Chief Executive Officer)
1998-02-23 2000-03-14 Address 7383 TOWNLINE RD, NORTH TONAWANDA, NY, 14120, 1344, USA (Type of address: Principal Executive Office)
1994-09-30 2000-03-14 Address 7383 TOWNLINE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1994-03-04 1994-09-30 Address 7106 MAVIS DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1993-04-01 1998-02-23 Address 7106 MAVIS DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140602002252 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120309002367 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002676 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080220002099 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060303002886 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-15
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:
63800.00
Total Face Value Of Loan:
63800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63800
Current Approval Amount:
63800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64312.15
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55348.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 693-0689
Add Date:
2004-11-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State