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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PHIL ZEGAREK | Chief Executive Officer | 336 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11451853 | 0214700 | 1978-06-13 | 334 JERICHO TPKE & 336 JERICHO, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State