Search icon

TWO POINT CAPITAL MANAGEMENT, INC.

Company Details

Name: TWO POINT CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345091
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604
Principal Address: 4 S MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1962382 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534 4 SOUTH MAIN STREET, PITTSFORD, NY, 14534 585-586-1731

Filings since 2024-10-31

Form type 13F-HR
File number 028-22748
Filing date 2024-10-31
Reporting date 2024-09-30
File View File

Filings since 2024-08-16

Form type N-PX
File number 028-22748
Filing date 2024-08-16
Reporting date 2024-06-30
File View File

Filings since 2024-08-01

Form type 13F-HR
File number 028-22748
Filing date 2024-08-01
Reporting date 2024-06-30
File View File

Filings since 2024-05-13

Form type 13F-HR
File number 028-22748
Filing date 2024-05-13
Reporting date 2024-03-31
File View File

Filings since 2024-02-02

Form type 13F-HR
File number 028-22748
Filing date 2024-02-02
Reporting date 2023-12-31
File View File

Filings since 2023-10-25

Form type 13F-HR
File number 028-22748
Filing date 2023-10-25
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-HR
File number 028-22748
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-04-20

Form type 13F-HR
File number 028-22748
Filing date 2023-04-20
Reporting date 2023-03-31
File View File

Filings since 2023-01-23

Form type 13F-HR
File number 028-22748
Filing date 2023-01-23
Reporting date 2022-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWO POINT CAPITAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2018 161562754 2020-01-17 TWO POINT CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855865529
Plan sponsor’s address 4 S MAIN ST STE 5, PITTSFORD, NY, 145341943

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing JOHN MCGOWAN
Role Employer/plan sponsor
Date 2020-01-17
Name of individual signing JOHN MCGOWAN
TWO POINT CAPITAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2017 161562754 2020-01-17 TWO POINT CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855865529
Plan sponsor’s address 4 S MAIN ST STE 5, PITTSFORD, NY, 145341943

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing JOHN MCGOWAN
Role Employer/plan sponsor
Date 2020-01-17
Name of individual signing JOHN MCGOWAN
TWO POINT CAPITAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2016 161562754 2020-01-16 TWO POINT CAPITAL MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5855865529
Plan sponsor’s address 4 S MAIN ST STE 5, PITTSFORD, NY, 145341943

Signature of

Role Plan administrator
Date 2020-01-16
Name of individual signing JOHN MCGOWAN
Role Employer/plan sponsor
Date 2020-01-16
Name of individual signing JOHN MCGOWAN

Chief Executive Officer

Name Role Address
JOHN B MCGOWAN JR Chief Executive Officer 4 S MAIN ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
HARTER SECREST & EMERY LLP DOS Process Agent 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2007-02-12 2009-01-29 Address (JACK), 8 N MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-02-12 Address (JACK), 8 N MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-05-05 2009-01-29 Address 8 N. MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-11-24 2009-01-29 Address 1600 BAUSCH & LOMB PL, ROCHESTER, NY, 14604, 2711, USA (Type of address: Service of Process)
2004-11-24 2005-05-05 Address 30 ORCHARD LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2004-11-24 2005-05-05 Address JACK MCGOWAN, 30 ORCHARD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-06-10 2004-11-24 Address 30 ORCHARD LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-02-11 2004-06-10 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 2070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207006738 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110223002702 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129002493 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002218 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050505002471 2005-05-05 BIENNIAL STATEMENT 2005-02-01
041124002371 2004-11-24 BIENNIAL STATEMENT 2003-02-01
040610000176 2004-06-10 CERTIFICATE OF AMENDMENT 2004-06-10
990211000664 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821157109 2020-04-11 0219 PPP 4 S. Main Street, PITTSFORD, NY, 14534-1910
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1910
Project Congressional District NY-25
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66572
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State