Search icon

TWIN TREES III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN TREES III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502339
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 310 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 5901 Bartel Cir, Brewerton, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN TREES III, INC DOS Process Agent 310 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JEFFREY RESCIGNANO Chief Executive Officer 310 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161587306
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227452 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 310 N MAIN ST, NORTH SYRACUSE, New York, 13212 Restaurant

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 310 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2002-03-29 2014-10-23 Address 7514 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2002-03-29 2024-10-28 Address 310 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2002-03-29 2024-10-28 Address 310 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2000-04-24 2002-03-29 Address 310 NORTH MAIN STREET, NORTH SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002326 2024-10-28 BIENNIAL STATEMENT 2024-10-28
141023002061 2014-10-23 BIENNIAL STATEMENT 2014-04-01
020329002959 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000424000811 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321675
Current Approval Amount:
321675
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324019.26
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450495
Current Approval Amount:
450495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454827.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State