Search icon

LITTLE TWINS CORP.

Company Details

Name: LITTLE TWINS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2004 (21 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 3108538
ZIP code: 10458
County: Queens
Place of Formation: New York
Principal Address: 106-01 27TH AVENUE, BRONX, NY, United States, 11369
Address: 301 E 194 STREET, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-563-7795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON PEREZ Chief Executive Officer 301 E 194 STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 E 194 STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2039769-1-DCA Active Business 2016-07-01 2023-12-31
1214357-DCA Inactive Business 2005-11-10 2015-12-31

History

Start date End date Type Value
2008-10-14 2023-08-10 Address 301 E 194 STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2008-10-14 2023-08-10 Address 301 E 194 STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
2004-09-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-30 2008-10-14 Address 106-01 27TH AVE, EAST ELHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003919 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
081014002332 2008-10-14 BIENNIAL STATEMENT 2008-09-01
040930000375 2004-09-30 CERTIFICATE OF INCORPORATION 2004-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448955 SCALE-01 INVOICED 2022-05-20 20 SCALE TO 33 LBS
3389706 NGC INVOICED 2021-11-16 20 No Good Check Fee
3387414 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3113473 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
2699050 RENEWAL INVOICED 2017-11-24 110 Cigarette Retail Dealer Renewal Fee
2653824 SCALE-01 INVOICED 2017-08-09 20 SCALE TO 33 LBS
2390346 SCALE-01 INVOICED 2016-07-27 20 SCALE TO 33 LBS
2370085 LICENSE INVOICED 2016-06-22 110 Cigarette Retail Dealer License Fee
1648976 SCALE-01 INVOICED 2014-04-10 20 SCALE TO 33 LBS
1566053 DCA-SUS CREDITED 2014-01-21 21 Suspense Account

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4829.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State