Search icon

TWG, INC.

Company Details

Name: TWG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586809
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 254 W 31ST ST, NEW YORK, NY, United States, 10001
Address: 254 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY WAGNER Chief Executive Officer 254 W 31ST ST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
021126002741 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001222000533 2000-12-22 CERTIFICATE OF INCORPORATION 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088328610 2021-03-16 0235 PPP 65 Warner Rd Ste 100, Huntington, NY, 11743-5918
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5947
Loan Approval Amount (current) 5947
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 Huntington, SUFFOLK, NY, 11743-5918
Project Congressional District NY-01
Number of Employees 5
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5987.8
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State