Search icon

TWITCHELL CREEK, INC.

Company Details

Name: TWITCHELL CREEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832954
ZIP code: 12946
County: Herkimer
Place of Formation: New York
Address: 114 POLARITY WAY, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL VAN SLYKE DOS Process Agent 114 POLARITY WAY, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
PAUL E VAN SLYKE Chief Executive Officer 114 POLARITY WAY, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2000-06-02 2020-06-05 Address 194 MARTIN RD, EAGLE BAY, NY, 13331, USA (Type of address: Principal Executive Office)
2000-06-02 2020-06-05 Address 194 MARTIN RD, EAGLE BAY, NY, 13331, USA (Type of address: Chief Executive Officer)
2000-06-02 2020-06-05 Address 194 MARTIN RD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)
1996-06-11 2000-06-02 Address 42 GLENMORE RD, EAGLE BAY, NY, 13331, USA (Type of address: Chief Executive Officer)
1996-06-11 2000-06-02 Address 42 GLEMORE RD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)
1996-06-11 2000-06-02 Address 42 GLENMORE RD, EAGLE BAY, NY, 13331, USA (Type of address: Principal Executive Office)
1994-06-29 1996-06-11 Address 42 GLENMORE ROAD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060965 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160620006106 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140618006583 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120615006196 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100624002393 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080619002828 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060526002186 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002488 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020528002710 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000602002468 2000-06-02 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562947202 2020-04-16 0248 PPP 114 POLARITY WAY, LAKE PLACID, NY, 12946-1603
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-1603
Project Congressional District NY-21
Number of Employees 2
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9583.03
Forgiveness Paid Date 2021-03-10
6306198404 2021-02-10 0248 PPS 114 Polarity Way, Lake Placid, NY, 12946-1603
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10317
Loan Approval Amount (current) 10317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1603
Project Congressional District NY-21
Number of Employees 2
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10390.21
Forgiveness Paid Date 2021-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State