Search icon

TW NEWMAN INC.

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

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)
2002-07-24 2004-09-07 Address 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-08-23 2003-05-20 Address 12 MIDDLE LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
060724002385 2006-07-24 BIENNIAL STATEMENT 2006-08-01
060309000902 2006-03-09 CERTIFICATE OF CHANGE 2006-03-09
060224002766 2006-02-24 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01
040907002194 2004-09-07 BIENNIAL STATEMENT 2004-08-01
030520000907 2003-05-20 CERTIFICATE OF CHANGE 2003-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746617709 2020-05-01 0235 PPP 925 HEMPSTEAD TPKE SUITE 340, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48282
Loan Approval Amount (current) 48282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48839.28
Forgiveness Paid Date 2021-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State