Search icon

TWIN FORKS MOVING & STORAGE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN FORKS MOVING & STORAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2548935
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 11 TRADESMAN PATH, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TRADESMAN PATH, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
CHRISTOPHER R DENON Chief Executive Officer PO BOX 1889, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113574872
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210305060961 2021-03-05 BIENNIAL STATEMENT 2018-09-01
100929002906 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080922002031 2008-09-22 BIENNIAL STATEMENT 2008-09-01
060825002243 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041104002685 2004-11-04 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
195500.00
Total Face Value Of Loan:
195500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197894.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 725-7619
Add Date:
2007-11-27
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State