Search icon

TWINE ARCHITECTURAL STUDIO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TWINE ARCHITECTURAL STUDIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504348
ZIP code: 07670
County: New York
Place of Formation: New York
Activity Description: Twine Architectural Studio, P.C. is a full service architectural firm specializing in Health Care design and interiors including; programming and space planning ;schematic design and design development services; contract documentation; furniture and finish selection; and construction phase support services.
Address: 60 WESTERVELT AVENUE, TENAFLY, NJ, United States, 07670

Contact Details

Website http://www.twinearch.com

Phone +1 212-706-0986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 WESTERVELT AVENUE, TENAFLY, NJ, United States, 07670

Chief Executive Officer

Name Role Address
PAMELA SMITH Chief Executive Officer P. CHOW ARCHITECT, P.C., 60 WESTERVELT AVENUE, TENAFLY, NJ, United States, 07670

Form 5500 Series

Employer Identification Number (EIN):
134114580
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-01 2014-04-08 Address P CHOW ARCHITECT, 60 WESTERVELT AVENUE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2000-04-28 2008-08-01 Address 222 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208000270 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
140408006774 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002774 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100416002874 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080801002219 2008-08-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
58407.00
Total Face Value Of Loan:
58407.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,255
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,727.65
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $67,254
Jobs Reported:
5
Initial Approval Amount:
$58,407
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,963.49
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $58,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State