Search icon

TWO MEN AND A LADY, INC.

Company Details

Name: TWO MEN AND A LADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 years ago)
Entity Number: 1773430
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: C/O GORDON CORRAO, 10 FRONT ST BOX 147, CROTON FALLS, NY, United States, 10519
Principal Address: 10 FRONT ST, BOX 147, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO MEN AND A LADY, INC. DOS Process Agent C/O GORDON CORRAO, 10 FRONT ST BOX 147, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
GORDON CORRAO Chief Executive Officer 10 FRONT ST, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
2011-12-06 2018-01-05 Address 10 FRONT ST, BOX 395, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
2011-12-06 2018-01-05 Address C/O GORDON CORRAO, 10 FRONT ST BOX 395, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1995-12-27 2011-12-06 Address 240-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1995-12-27 2011-12-06 Address 10 FRONT ST, BOX 147, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1993-11-18 2011-12-06 Address C/O GORDON CORROA, 240-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060503 2019-11-25 BIENNIAL STATEMENT 2019-11-01
180105006189 2018-01-05 BIENNIAL STATEMENT 2017-11-01
151116006199 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131122006287 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206003014 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091130002806 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071109003190 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060104002008 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031119002437 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011116002629 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392117206 2020-04-27 0202 PPP 10 Front Street, Croton Falls, NY, 10519
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27750
Loan Approval Amount (current) 27750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27986.65
Forgiveness Paid Date 2021-03-10
3234228309 2021-01-21 0202 PPS 10 Front St, Croton Falls, NY, 10519-7008
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24425
Loan Approval Amount (current) 24425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519-7008
Project Congressional District NY-17
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24537.63
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State