Search icon

TWO GUYS FROM ITALY LTD.

Company Details

Name: TWO GUYS FROM ITALY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1995 (30 years ago)
Entity Number: 1956960
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: ROUTE 49, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J DECUFFA Chief Executive Officer ROUTE 49, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
C/O MARK J. DECUFFA DOS Process Agent ROUTE 49, WEST MONROE, NY, United States, 13167

History

Start date End date Type Value
2024-12-27 2024-12-27 Address ROUTE 49, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1997-09-30 2024-12-27 Address ROUTE 49, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1995-09-18 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-18 2024-12-27 Address ROUTE 49, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002860 2024-12-27 BIENNIAL STATEMENT 2024-12-27
130925002209 2013-09-25 BIENNIAL STATEMENT 2013-09-01
120521002078 2012-05-21 BIENNIAL STATEMENT 2011-09-01
090918002394 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070920002428 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051109003153 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030911002437 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010918002245 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991025002432 1999-10-25 BIENNIAL STATEMENT 1999-09-01
970930002131 1997-09-30 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270957109 2020-04-13 0248 PPP 2645 State Route 49, West Monroe, NY, 13167-3248
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Monroe, OSWEGO, NY, 13167-3248
Project Congressional District NY-24
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52478.72
Forgiveness Paid Date 2021-06-04
8103888507 2021-03-08 0248 PPS 2645 State Route 49, West Monroe, NY, 13167-3248
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95476.5
Loan Approval Amount (current) 95476.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Monroe, OSWEGO, NY, 13167-3248
Project Congressional District NY-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96017.97
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State