Search icon

TWO J'S INC.

Company Details

Name: TWO J'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2000 (25 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 2461021
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 377 VETERANS HWY, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 VETERANS HWY, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KEVIN BEYER Chief Executive Officer 377 VETERANS HWY, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2021-09-14 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-24 2022-09-11 Address 377 VETERANS HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-02-24 2022-09-11 Address 377 VETERANS HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-01-23 2006-02-24 Address 377 VETERANS MEMORIAL HIGHWAY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-12-28 2006-02-24 Address 1888 EAST JERICHO TPK, HUNTINGTON, NY, 11743, 5719, USA (Type of address: Principal Executive Office)
2001-12-28 2006-02-24 Address 1888 EAST JERICHO TPK, HUNTINGTON, NY, 11743, 5719, USA (Type of address: Chief Executive Officer)
2001-12-28 2006-01-23 Address 1888 EAST JERICHO TPK, HUNTINGTON, NY, 11743, 5719, USA (Type of address: Service of Process)
2000-01-12 2001-12-28 Address 1888 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-01-12 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220911000390 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
140414002041 2014-04-14 BIENNIAL STATEMENT 2014-01-01
120127002553 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002654 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080115002414 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060224002588 2006-02-24 BIENNIAL STATEMENT 2006-01-01
060123000766 2006-01-23 CERTIFICATE OF CHANGE 2006-01-23
040123002726 2004-01-23 BIENNIAL STATEMENT 2004-01-01
011228002525 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000112000946 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317968404 2021-02-13 0235 PPS 377 Veterans Hwy, Smithtown, NY, 11787-4305
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24005
Loan Approval Amount (current) 24005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4305
Project Congressional District NY-01
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24313.06
Forgiveness Paid Date 2022-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606094 Other Contract Actions 2006-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-11-14
Termination Date 2007-08-22
Date Issue Joined 2007-02-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUNOCO, INC. (R&M)
Role Plaintiff
Name TWO J'S INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State