Search icon

THINK 2WICE, INC.

Company Details

Name: THINK 2WICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1669980
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 25 RENAISSANCE DR., ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND W JUSTICE Chief Executive Officer 25 RENAISSANCE DR, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THINK 2WICE, INC. DOS Process Agent 25 RENAISSANCE DR., ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2590 W. RIDGE RD, SUITE 10, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2020-10-14 2025-03-31 Address 25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2018-10-01 2025-03-31 Address 25 RENAISSANCE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-10-26 2020-10-14 Address 25 RENAISSANCE DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-11-14 2016-10-26 Address 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-11-14 2018-10-01 Address 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-11-14 2018-10-01 Address 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1998-10-08 2002-11-14 Address C/O PHILLIPS LYTLE ET AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-11-05 2002-11-14 Address 1248 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331002408 2025-03-31 BIENNIAL STATEMENT 2025-03-31
201014060341 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181001007579 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161026006213 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141001007257 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121101002129 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101027002827 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081002002980 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928002927 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041122002161 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819468104 2020-07-17 0219 PPP 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626-4110
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-4110
Project Congressional District NY-25
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9575.22
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State