Search icon

TWIN LAKES MOBILE HOMES, INC.

Company Details

Name: TWIN LAKES MOBILE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1966 (59 years ago)
Entity Number: 194586
ZIP code: 14173
County: Cattaraugus
Place of Formation: New York
Address: 12041 Route 16, PO Box 659, Yorkshire, NY, United States, 14173
Principal Address: 12041 RT. 16, YORKSHIRE, NY, United States, 14173

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 12041 Route 16, PO Box 659, Yorkshire, NY, United States, 14173

Chief Executive Officer

Name Role Address
KODY SPRAGUE Chief Executive Officer 12041 RT. 16, YORKSHIRE, NY, United States, 14173

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 12041 RT. 16, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address P.O. BOX 659, RT. 16, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-09-26 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-03-25 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-06-28 2024-02-06 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-06-28 2024-02-06 Address P.O. BOX 659, RT. 16, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer)
2012-12-27 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-02-12 2018-06-28 Address P.O. BOX 659, RT. 16, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer)
1993-02-12 2018-06-28 Address P.O. BOX 659, RT. 16, YORKSHIRE, NY, 14173, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206004123 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220407002572 2022-04-07 BIENNIAL STATEMENT 2022-01-01
180628006258 2018-06-28 BIENNIAL STATEMENT 2018-01-01
170130006056 2017-01-30 BIENNIAL STATEMENT 2016-01-01
140225002121 2014-02-25 BIENNIAL STATEMENT 2014-01-01
121227000580 2012-12-27 CERTIFICATE OF AMENDMENT 2012-12-27
120130003344 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100202002522 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080129003061 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20060413005 2006-04-13 ASSUMED NAME CORP INITIAL FILING 2006-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409118302 2021-01-25 0296 PPS 12041 Rt 16, Yorkshire, NY, 14173
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124138.92
Loan Approval Amount (current) 124138.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkshire, CATTARAUGUS, NY, 14173
Project Congressional District NY-23
Number of Employees 12
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124618.47
Forgiveness Paid Date 2021-06-23
8040257000 2020-04-08 0296 PPP 12041 Rt 16, YORKSHIRE, NY, 14173
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKSHIRE, CATTARAUGUS, NY, 14173-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115014.31
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State