Search icon

TWIN PARTNERS, INC.

Company Details

Name: TWIN PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (29 years ago)
Entity Number: 2072662
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: JOHN W GALBRAITH, 7 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN PARTNERS, INC. DOS Process Agent JOHN W GALBRAITH, 7 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN W GALBRAITH Chief Executive Officer 12 WHITE CLIFF DRIVE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161512859
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-24 2012-10-26 Address JOHN W GALBRAITH, 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-12-09 2012-10-26 Address JOHN W GALBRAITH, 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-12-09 2010-11-24 Address JOHN W GALBRAITH, 4 SOUTH MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2002-10-25 2004-12-09 Address 72 CASCADE DRIVE, THIRD FLR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2002-10-25 2004-12-09 Address 72 CASCADE DRIVE, THIRD FLR, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121026006049 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101124002159 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080930003228 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002744 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041209002475 2004-12-09 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33100
Current Approval Amount:
33100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33316.99
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30531.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State