Search icon

TWIN PARK EQUITIES, LLC

Company Details

Name: TWIN PARK EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892329
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: PO BOX 3545, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 3545, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1995-02-07 1999-02-17 Address 3694 WOODBINE AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060330 2019-11-14 BIENNIAL STATEMENT 2019-02-01
170330006246 2017-03-30 BIENNIAL STATEMENT 2017-02-01
131018000381 2013-10-18 CERTIFICATE OF AMENDMENT 2013-10-18
130225002150 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110222002933 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090120002052 2009-01-20 BIENNIAL STATEMENT 2009-02-01
050208002478 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030127002172 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010313002173 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990217002175 1999-02-17 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312424898 0215000 2008-07-14 7602 21ST AVE, BROOKLYN, NY, 11214
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-08-20
Case Closed 2009-08-24

Related Activity

Type Accident
Activity Nr 102449915

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 832.0
Initial Penalty 1500.0
Contest Date 2008-10-03
Final Order 2009-07-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 834.0
Initial Penalty 1500.0
Contest Date 2008-10-03
Final Order 2009-07-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Contest Date 2008-10-03
Final Order 2009-07-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Contest Date 2008-10-03
Final Order 2009-07-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100039 A
Issuance Date 2008-09-23
Abatement Due Date 2008-10-03
Current Penalty 834.0
Initial Penalty 1500.0
Contest Date 2008-10-03
Final Order 2009-07-10
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9114357200 2020-04-28 0235 PPP PO Box 3557, New Hyde Park, NY, 11040
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) 26500
Loan Approval Amount (current) 26500
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 New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State