Search icon

TWF CONTRACTING INC.

Headquarter

Company Details

Name: TWF CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597124
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 201 Route 202, Somers, NY, United States, 10589
Principal Address: 201 ROUTE 202, SOMERS, NY, United States, 10589

Contact Details

Phone +1 914-447-4044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TWF CONTRACTING INC., CONNECTICUT 2780445 CONNECTICUT
Headquarter of TWF CONTRACTING INC., CONNECTICUT 0888883 CONNECTICUT

DOS Process Agent

Name Role Address
TWF CONTRACTING INC. DOS Process Agent 201 Route 202, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
THOMAS W FORBES Chief Executive Officer 211 CHESTNUT STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Status Type Date End date
2044269-DCA Active Business 2016-09-29 2025-02-28

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 211 CHESTNUT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 201 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2018-04-27 2023-04-19 Address 211 CHESTNUT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2018-04-27 2023-04-19 Address 201 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-03-21 2018-04-27 Address 40 GREENLAWN ROAD, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer)
2007-03-21 2018-04-27 Address 211 CHESTNUT STREET, PORT CHESTER, NY, 10580, USA (Type of address: Service of Process)
2007-03-21 2018-04-27 Address 40 GREENLAWN ROAD, AMAWALK, NY, 10501, USA (Type of address: Principal Executive Office)
2005-02-10 2007-03-21 Address 68 GARDEN DR, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2005-02-10 2007-03-21 Address 68 GARDEN DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419003529 2023-04-19 BIENNIAL STATEMENT 2023-01-01
220303003094 2022-03-03 BIENNIAL STATEMENT 2021-01-01
180427006120 2018-04-27 BIENNIAL STATEMENT 2017-01-01
130215002139 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110510002693 2011-05-10 BIENNIAL STATEMENT 2011-01-01
081222002472 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070321002543 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050210002343 2005-02-10 BIENNIAL STATEMENT 2005-01-01
010123000653 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545649 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545648 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311949 RENEWAL INVOICED 2021-03-24 100 Home Improvement Contractor License Renewal Fee
3311948 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899773 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899774 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2456225 BLUEDOT INVOICED 2016-09-27 100 Bluedot Fee
2454780 TRUSTFUNDHIC INVOICED 2016-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2454779 FINGERPRINT INVOICED 2016-09-23 75 Fingerprint Fee
2454781 LICENSE INVOICED 2016-09-23 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983488308 2021-01-23 0202 PPS 211 Chestnut St, Port Chester, NY, 10573-3122
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119982
Loan Approval Amount (current) 119982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3122
Project Congressional District NY-16
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3653597302 2020-04-29 0202 PPP 211 CHESTNUT ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119982
Loan Approval Amount (current) 119982
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 PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121392.99
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3339387 Intrastate Non-Hazmat 2019-09-26 - - 1 2 Private(Property)
Legal Name TWF CONTRACTING INC
DBA Name -
Physical Address 211 CHESTNUT ST , PORT CHESTER, NY, 10573-3122, US
Mailing Address 211 CHESTNUT ST , PORT CHESTER, NY, 10573-3122, US
Phone (914) 690-1251
Fax -
E-mail NICK@PRYORCPA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State