Search icon

TWIN TECHNOLOGIES, LLC

Company Details

Name: TWIN TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2002 (22 years ago)
Entity Number: 2849485
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 6360 FRENCH'S HOLLOW RD, ALTAMONT, NY, United States, 12009

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWIN TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2011 920188790 2012-07-27 TWIN TECHNOLOGIES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5183912663
Plan sponsor’s address 6360 FRENCHS HOLLOW RD, ALTAMONT, NY, 120092509

Plan administrator’s name and address

Administrator’s EIN 920188790
Plan administrator’s name TWIN TECHNOLOGIES LLC
Plan administrator’s address 6360 FRENCHS HOLLOW RD, ALTAMONT, NY, 120092509
Administrator’s telephone number 5183912663

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing TWIN TECHNOLOGIES LLC
TWIN TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2010 920188790 2011-07-28 TWIN TECHNOLOGIES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 5183912663
Plan sponsor’s address 6360 FRENCH S HOLLOW ROAD, ALTAMONT, NY, 12009

Plan administrator’s name and address

Administrator’s EIN 920188790
Plan administrator’s name TWIN TECHNOLOGIES LLC
Plan administrator’s address 6360 FRENCH S HOLLOW ROAD, ALTAMONT, NY, 12009
Administrator’s telephone number 5183912663

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing TWIN TECHNOLOGIES LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6360 FRENCH'S HOLLOW RD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2002-12-26 2006-12-20 Address 14 EAST BABYBERRY RD., GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906002027 2019-09-06 BIENNIAL STATEMENT 2018-12-01
081205002014 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061220002349 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050224002491 2005-02-24 BIENNIAL STATEMENT 2004-12-01
030303000204 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
030303000201 2003-03-03 AFFIDAVIT OF PUBLICATION 2003-03-03
021226000106 2002-12-26 ARTICLES OF ORGANIZATION 2002-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855247207 2020-04-27 0248 PPP 6360 Frenchs Hollow Road, Altamont, NY, 12009
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517762
Loan Approval Amount (current) 517762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 22
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520641.61
Forgiveness Paid Date 2020-11-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State