Search icon

TWO FOR SEVEN, LLC

Company Details

Name: TWO FOR SEVEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103461
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: C/O CHARLES FITZSIMMONS, PO BOX 765, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CHARLES FITZSIMMONS, PO BOX 765, PITTSFORD, NY, United States, 14534

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001312569

Latest Filings

Form type:
REGDEX
File number:
021-72229
Filing date:
2004-12-22
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331660 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 3349 MONROE AVE, ROCHESTER, New York, 14618 Restaurant

History

Start date End date Type Value
2004-09-17 2009-06-29 Address 100 STONELEIGH COURT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060037 2020-10-23 BIENNIAL STATEMENT 2020-09-01
121003006083 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100921002952 2010-09-21 BIENNIAL STATEMENT 2010-09-01
090629000077 2009-06-29 CERTIFICATE OF CHANGE 2009-06-29
060830002318 2006-08-30 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
730299.00
Total Face Value Of Loan:
730299.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-27
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:
521600.00
Total Face Value Of Loan:
521600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521600
Current Approval Amount:
521600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527221.69
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
730299
Current Approval Amount:
730299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
739975.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State