Search icon

HALF PENNY-TWO PENNY, INC.

Company Details

Name: HALF PENNY-TWO PENNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559308
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 67 WASHINGTON ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WASHINGTON ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
BERNARD G SIMMONS JR Chief Executive Officer 67 WASHINGTON ST, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209147 Alcohol sale 2022-10-06 2022-10-06 2024-11-30 67 WASHINGTON ST, AUBURN, New York, 13021 Restaurant

History

Start date End date Type Value
1993-02-18 2003-07-17 Address 65 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-02-18 2003-07-17 Address 65 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-02-18 2003-07-17 Address 65 WASHINGTON STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1991-07-03 1993-02-18 Address 193 OWASCO ROAD, AUBURN, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002328 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110805002106 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090722002580 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070719002028 2007-07-19 BIENNIAL STATEMENT 2007-07-01
030717002337 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010706002328 2001-07-06 BIENNIAL STATEMENT 2001-07-01
970710002150 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930921002544 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930218002306 1993-02-18 BIENNIAL STATEMENT 1992-07-01
910703000032 1991-07-03 CERTIFICATE OF INCORPORATION 1991-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600888303 2021-01-23 0248 PPS 67 Washington St, Auburn, NY, 13021-2402
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122272.5
Loan Approval Amount (current) 122272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-2402
Project Congressional District NY-24
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 123515.32
Forgiveness Paid Date 2022-02-03
4632827109 2020-04-13 0248 PPP 11 MELROSE RD, AUBURN, NY, 13021-9208
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87337
Loan Approval Amount (current) 87337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9208
Project Congressional District NY-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88375.47
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State