Search icon

TWO CLUBS, INC.

Company Details

Name: TWO CLUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (32 years ago)
Entity Number: 1682371
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 175 East 7th Street, Oswego, NY, United States, 13126
Principal Address: 2 COUNTRY CLUB LANE, Sandy Creek, NY, United States, 13145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARACCIOL LAW, PLLC DOS Process Agent 175 East 7th Street, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
THOMAS E. PIZZUTO Chief Executive Officer 2 COUNTRY CLUB LANE, SANDY CREEK, NY, United States, 13145

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-11-01 Address Caraccioli Law PLLC, 175 East Seventh Street, Oswego, NY, 13156, USA (Type of address: Service of Process)
2023-12-12 2024-11-01 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2023-12-12 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
2014-11-13 2023-12-12 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
1996-11-15 2020-11-09 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)
1996-11-15 2014-11-13 Address 2 COUNTRY CLUB LANE, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
1993-11-16 1996-11-15 Address 9613 ELMS ROAD NORTH, SANDY CREEK, NY, 13145, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101034276 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231212002259 2023-12-12 BIENNIAL STATEMENT 2022-11-01
201109060339 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181115006532 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161109006107 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141113006245 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121211007295 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101123002223 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081105002977 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061030002550 2006-10-30 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434967110 2020-04-11 0248 PPP 2 Country Club Lane, SANDY CREEK, NY, 13145-4102
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANDY CREEK, OSWEGO, NY, 13145-4102
Project Congressional District NY-24
Number of Employees 22
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25525.87
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State