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 (33 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

Links between entities

Type Company Name Company Number State
Headquarter of TWIN STAR ENTERPRISES, INC., CONNECTICUT 1195675 CONNECTICUT

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

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)
1992-12-15 2001-02-02 Address 32-24 S SHELLY ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1992-12-15 2001-02-02 Address 40-04 A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1991-11-25 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-25 1992-12-15 Address 3224 SOUTH SHELLY STREET, MOHEGAN LAKE, NY, 10547, 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
051220002392 2005-12-20 BIENNIAL STATEMENT 2005-11-01
030922002208 2003-09-22 BIENNIAL STATEMENT 2001-11-01
010202002419 2001-02-02 BIENNIAL STATEMENT 1999-11-01
000114000180 2000-01-14 CERTIFICATE OF AMENDMENT 2000-01-14
940318002013 1994-03-18 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 2909 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 2909 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685047200 2020-04-28 0202 PPP 2909 francis lewis blvd, flushing, NY, 11358
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) 33000
Loan Approval Amount (current) 33000
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 flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33381.33
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State