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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124138.92
Total Face Value Of Loan:
124138.92
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114400.00
Total Face Value Of Loan:
114400.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124138.92
Current Approval Amount:
124138.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124618.47
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114400
Current Approval Amount:
114400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
115014.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State