Search icon

TW NEWMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TW NEWMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545627
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 925 HEMPSTEAD TPKE, STE 340, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 925 HEMPSTEAD TPKE, SUITE 340, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS NEWMAN Chief Executive Officer 925 HEMPSTEAD TPKE, SUITE 340, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TPKE, STE 340, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113570827
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-09 2006-07-24 Address 925 HEMPSTEAD TPKE., STE. 340, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2004-09-07 2006-02-24 Address 1205 FRANKLIN AVE / LL29, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-09-07 2006-02-24 Address 1205 FRANKLIN AVE / LL29, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-05-20 2006-03-09 Address 1205 FRANKLIN AVENUE STE LL29, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-24 2004-09-07 Address 12 MIDDLE LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201211060050 2020-12-11 BIENNIAL STATEMENT 2020-08-01
140808006144 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822002964 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100917002584 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080812002373 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48282.00
Total Face Value Of Loan:
48282.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,839.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,234
Utilities: $282
Rent: $8,369
Healthcare: $1397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State