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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
21150.00
Total Face Value Of Loan:
21150.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21150
Current Approval Amount:
21150
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21262.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State