Search icon

TWIN STAR ENTERPRISES, INC.

Headquarter

Company Details

Name: TWIN STAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 years ago)
Entity Number: 1592101
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14-60 156TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-0018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL WEGIELSKI DOS Process Agent 14-60 156TH ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MICHAEL WEGIELSKI Chief Executive Officer 14-60 156TH ST, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
1195675
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1382357-DCA Active Business 2011-02-09 2025-02-28

History

Start date End date Type Value
2001-02-02 2005-12-20 Address 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2001-02-02 2005-12-20 Address 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2001-02-02 2005-12-20 Address 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-01-14 2001-02-02 Address 149-38 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-12-15 2000-01-14 Address 40-04 A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060651 2019-11-07 BIENNIAL STATEMENT 2019-11-01
131223006219 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111229002922 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091103002350 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071126002033 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588904 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588905 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3284891 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284892 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
2930097 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930096 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495873 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495874 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1945606 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945607 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33381.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State