Search icon

TWAIN TIME, INC.

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)
2006-08-11 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-11 2015-03-25 Address 30-16 STEINWAY STREET, 2ND FLR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-15 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 19 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062207708 2020-05-01 0202 PPP 19 E 69TH ST RM 303, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 334519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12618.08
Forgiveness Paid Date 2021-04-14
3085738402 2021-02-04 0202 PPS 14, NEW YORK, NY, 10021
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417.5
Loan Approval Amount (current) 10417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021
Project Congressional District NY-07
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10460.33
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State