Search icon

TW CABLE, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TW CABLE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (29 years ago)
Entity Number: 2097497
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 81 EXECUTIVE BLVD PO BOX 3259, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 81 EXECUTIVE BLVD PO BOX 3259, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
20231743220
State:
COLORADO
COLORADO profile:

Central Index Key

CIK number:
0001034424
Phone:
5167530900

Latest Filings

Form type:
SC 13D/A
File number:
005-50463
Filing date:
1997-06-17
File:
Form type:
SC 13D
File number:
005-50463
Filing date:
1997-02-24
File:

Form 5500 Series

Employer Identification Number (EIN):
113355710
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-21 2010-09-27 Address ATTN: MALCOLM DAVIS, 880 THIRD AVE / 9TH FL, NEW YORK, NY, 10022, 4730, USA (Type of address: Service of Process)
1996-12-31 2002-11-21 Address ATTN: DAVID M. KASTIN, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060617 2020-08-11 BIENNIAL STATEMENT 2018-12-01
190128002036 2019-01-28 BIENNIAL STATEMENT 2018-12-01
100927000052 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
070105002360 2007-01-05 BIENNIAL STATEMENT 2006-12-01
041221002234 2004-12-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-13
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:
215287.82
Total Face Value Of Loan:
215287.82

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,565.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $144,998
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$215,287.82
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,287.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,735.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $215,287.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State