Search icon

TWIN J CORP.

Company Details

Name: TWIN J CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2005 (20 years ago)
Date of dissolution: 15 May 2024
Entity Number: 3201805
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 156 GOWER STREET, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-497-2791

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSE R MORALES Chief Executive Officer 156 GOWER STREET, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 GOWER STREET, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
JOSE R. MORALES Agent 156 GOWER STREET, STATEN ISLAND, NY, 10314

Licenses

Number Status Type Date End date
2008082-DCA Active Business 2014-05-14 2025-02-28

History

Start date End date Type Value
2015-09-17 2024-05-31 Address 156 GOWER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2015-09-08 2024-05-31 Address 156 GOWER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-09-08 2024-05-31 Address 156 GOWER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-10-19 2015-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2015-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-02 2015-09-08 Address 235 QUENTIN RD, 3H, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-07-02 2015-09-08 Address 235 QUENTIN RD, 3H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-05-06 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2005-05-06 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-06 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000837 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
150917000300 2015-09-17 CERTIFICATE OF CHANGE 2015-09-17
150908002036 2015-09-08 BIENNIAL STATEMENT 2015-05-01
121019000305 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000199 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
070702002040 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050506001014 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597686 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597645 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289367 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289368 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2943972 PROCESSING INVOICED 2018-12-13 25 License Processing Fee
2943973 DCA-SUS CREDITED 2018-12-13 75 Suspense Account
2927221 RENEWAL CREDITED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2927220 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546271 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546272 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131798508 2021-02-27 0202 PPP 156 Gower St, Staten Island, NY, 10314-5312
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21150
Loan Approval Amount (current) 21150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5312
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21262.85
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State