Name: | TWINS GOURMET COFFEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2005 (20 years ago) |
Entity Number: | 3188871 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 102 CORONADA CIRCLE, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUANNE M GUIFFRIDA | DOS Process Agent | 102 CORONADA CIRCLE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
LOUANNE M GUIFFRIDA | Chief Executive Officer | 102 CORONADA CIRCLE, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2007-04-13 | Address | 6701 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426002310 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
111228002282 | 2011-12-28 | BIENNIAL STATEMENT | 2011-04-01 |
090410003031 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070413002850 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050408000653 | 2005-04-08 | CERTIFICATE OF INCORPORATION | 2005-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6193048103 | 2020-07-21 | 0248 | PPP | 5000 BRITTONFIELD PKWY, EAST SYRACUSE, NY, 13057-9200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3760218306 | 2021-01-22 | 0248 | PPS | 5000 Brittonfield Pkwy, East Syracuse, NY, 13057-9226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State