Search icon

TWO WHEEL CORP.

Company Details

Name: TWO WHEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1966 (59 years ago)
Entity Number: 199683
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 336 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 JERICHO TPKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PHIL ZEGAREK Chief Executive Officer 336 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 336 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 336 JERICHO TPKE, MINEOLA, NY, 11501, 1610, USA (Type of address: Chief Executive Officer)
1995-06-30 2024-02-22 Address 336 JERICHO TPKE, MINEOLA, NY, 11501, 1610, USA (Type of address: Service of Process)
1995-06-30 1996-06-19 Address 336 JERICHO TPKE, MINEOLA, NY, 11501, 1610, USA (Type of address: Principal Executive Office)
1995-06-30 2024-02-22 Address 336 JERICHO TPKE, MINEOLA, NY, 11501, 1610, USA (Type of address: Chief Executive Officer)
1966-06-20 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-06-20 1995-06-30 Address 529 JERICHO TURNPPIKE, MINEOLA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003814 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210812001836 2021-08-12 BIENNIAL STATEMENT 2021-08-12
120627006111 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100702002155 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080618002484 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003438 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040802002008 2004-08-02 BIENNIAL STATEMENT 2004-06-01
020530002530 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000607002048 2000-06-07 BIENNIAL STATEMENT 2000-06-01
C276742-2 1999-07-27 ASSUMED NAME CORP INITIAL FILING 1999-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451853 0214700 1978-06-13 334 JERICHO TPKE & 336 JERICHO, Mineola, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1978-07-26

Related Activity

Type Complaint
Activity Nr 320341886

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1978-06-19
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722317303 2020-04-30 0235 PPP 336 Jericho Turnpike, MINEOLA, NY, 11501
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127247
Loan Approval Amount (current) 127247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128435.8
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State