Search icon

TWAIN TIME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWAIN TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2006 (19 years ago)
Entity Number: 3399482
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 19 EAST 69TH ST, SUITE 503, NEW YORK, NY, United States, 10021
Principal Address: 19 EAST 69TH STREET, SUITE 503, SUITE 503, NY, United States, 10021

Contact Details

Phone +1 212-256-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORNELLA VOLPATTI DOS Process Agent 19 EAST 69TH ST, SUITE 503, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ORNELLA VOLPATTI Chief Executive Officer 19 EAST 69TH STREET, SUITE 503, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2070001-DCA Active Business 2018-04-25 2023-07-31

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 30-16 STEINWAY ST 2ND FLR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 19 EAST 69TH STREET, SUITE 503, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-03-25 2023-02-27 Address 19 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-08-28 2023-02-27 Address 30-16 STEINWAY ST 2ND FLR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230227003622 2023-02-27 BIENNIAL STATEMENT 2022-08-01
150325000156 2015-03-25 CERTIFICATE OF CHANGE 2015-03-25
080828003072 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060811000146 2006-08-11 CERTIFICATE OF INCORPORATION 2006-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349379 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3051496 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2765549 FINGERPRINT INVOICED 2018-03-28 75 Fingerprint Fee
2765550 FINGERPRINT INVOICED 2018-03-28 75 Fingerprint Fee
2765536 LICENSE INVOICED 2018-03-28 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10417.50
Total Face Value Of Loan:
10417.50
Date:
2020-06-16
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:
500000.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12618.08
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417.5
Current Approval Amount:
10417.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10460.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State