Search icon

TWO CRICKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWO CRICKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2004 (21 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 3031539
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2613 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2613 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
CHRISTOPHER BRENT Chief Executive Officer 2613 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2012-04-20 2022-10-15 Address 2613 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2012-04-20 2022-10-15 Address 2613 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2008-03-27 2012-04-20 Address 2633 W RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2008-03-27 2012-04-20 Address 2633 W RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2008-03-27 2012-04-20 Address 2633 W RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221015000230 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
140507002160 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120420002700 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325002593 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080327002883 2008-03-27 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25902.00
Total Face Value Of Loan:
25902.00
Date:
2011-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,902
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,086.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,426
Utilities: $0
Mortgage Interest: $0
Rent: $6,476
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State