Search icon

TWFM FERRY, INC.

Company Details

Name: TWFM FERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920348
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 14505 BEACH CHANNEL DR, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14505 BEACH CHANNEL DR, NEPONSIT, NY, United States, 11694

Chief Executive Officer

Name Role Address
THOMAS J PALADINO Chief Executive Officer 14505 BEACH CHANNEL DR, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
2007-09-17 2011-07-14 Address 14505 BEACH CHANNEL DR, NEWPONSET, NY, 11694, USA (Type of address: Chief Executive Officer)
2007-09-17 2011-07-14 Address 14505 BEACH CHANNEL DR, NEWPONSET, NY, 11694, USA (Type of address: Principal Executive Office)
2007-09-17 2011-07-14 Address 14505 BEACH CHANNEL DR, NEWPONSET, NY, 11694, USA (Type of address: Service of Process)
2003-08-12 2007-09-17 Address 145-05 BEACH CHANNEL DRIVE, NEPONSET, NY, 11694, USA (Type of address: Service of Process)
2003-06-17 2003-08-12 Address 2122 EAST 35TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002418 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090924002254 2009-09-24 BIENNIAL STATEMENT 2009-06-01
070917002852 2007-09-17 BIENNIAL STATEMENT 2007-06-01
030812000223 2003-08-12 CERTIFICATE OF CHANGE 2003-08-12
030617000845 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411107705 2020-05-01 0202 PPP 14505 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694-1048
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48642
Loan Approval Amount (current) 48642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-1048
Project Congressional District NY-05
Number of Employees 15
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49040.46
Forgiveness Paid Date 2021-02-25
2708948300 2021-01-21 0202 PPS 14505 Beach Channel Dr, Neponsit, NY, 11694-1048
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48642
Loan Approval Amount (current) 48642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neponsit, QUEENS, NY, 11694-1048
Project Congressional District NY-05
Number of Employees 6
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49059.12
Forgiveness Paid Date 2021-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State