Search icon

TWIN TREES RESTAURANT INC.

Company Details

Name: TWIN TREES RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2003 (22 years ago)
Entity Number: 2957149
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 1100 AVERY AVENUE, SYRACUSE, NY, United States, 13219
Principal Address: 1100 AVERY AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 AVERY AVENUE, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
DONALD J RESCIGNANO Chief Executive Officer 1100 AVERY AVE, SYRACUSE, NY, United States, 13204

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231924 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 1100 AVERY AVENUE, SYRACUSE, New York, 13204 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131015002131 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110922002803 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090917002639 2009-09-17 BIENNIAL STATEMENT 2009-09-01
051125002353 2005-11-25 BIENNIAL STATEMENT 2005-09-01
030923000398 2003-09-23 CERTIFICATE OF INCORPORATION 2003-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-02 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-07-27 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-06-08 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-12-06 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-10-08 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-12-10 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-08-02 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-08-14 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2017-07-26 No data 1100 Avery AVENUE, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2016-07-26 No data 1100 Avery AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304587231 0215800 2001-08-22 1100 AVERY AVE., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-09-12
Case Closed 2001-09-12

Related Activity

Type Complaint
Activity Nr 203098868
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782098409 2021-02-13 0248 PPS 1100 Avery Ave, Syracuse, NY, 13204-1002
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128422
Loan Approval Amount (current) 128422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1002
Project Congressional District NY-22
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 129816.81
Forgiveness Paid Date 2022-03-17
5632847207 2020-04-27 0248 PPP 1100 Avery Ave, SYRACUSE, NY, 13204-1002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91730
Loan Approval Amount (current) 91730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1002
Project Congressional District NY-22
Number of Employees 27
NAICS code 722110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92970.9
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State