Search icon

MSA TWINS LTD.

Company Details

Name: MSA TWINS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542848
ZIP code: 07430
County: New York
Place of Formation: New York
Address: 223 westervelt lane, mahwah, NJ, United States, 07430
Principal Address: 223 WESTERVELT LN, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 westervelt lane, mahwah, NJ, United States, 07430

Chief Executive Officer

Name Role Address
VIVIA AMALFITANO Chief Executive Officer 223 WESTERVELT LN, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 223 WESTERVELT LN, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-08-01 Address 223 WESTERVELT LN, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-08-01 Address 223 westervelt lane, mahwah, NJ, 07430, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 223 WESTERVELT LN, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2008-08-20 2023-03-29 Address 223 WESTERVELT LANE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
2008-08-20 2023-03-29 Address 223 WESTERVELT LN, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2002-08-29 2008-08-20 Address 223 WESTERVELT LN, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2000-08-16 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-16 2008-08-20 Address PO BOX 1032, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801030173 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230329003449 2023-03-29 BIENNIAL STATEMENT 2022-08-01
160808006465 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140811006649 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120912002128 2012-09-12 BIENNIAL STATEMENT 2012-08-01
100826002956 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080820003122 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060810002710 2006-08-10 BIENNIAL STATEMENT 2006-08-01
020829002801 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000816000286 2000-08-16 CERTIFICATE OF INCORPORATION 2000-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7402247110 2020-04-14 0202 PPP 27 WHITEHALL ST, NEW YORK, NY, 10004-2117
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10160
Loan Approval Amount (current) 10160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2117
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10280.79
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State