Search icon

TWO S BROTHERS CORP.

Company Details

Name: TWO S BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426652
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN SOO SHIN Chief Executive Officer 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
TWO S BROTHERS CORP. DOS Process Agent 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2008-10-22 2020-10-05 Address 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2008-10-22 2024-10-01 Address 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2006-10-19 2008-10-22 Address 706 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2006-10-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001038308 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006002519 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005061547 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181010006453 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161102006372 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141007006257 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121106007047 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101022002453 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081022002337 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061019000625 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947738402 2021-02-04 0235 PPS 706 Dogwood Ave, Franklin Square, NY, 11010-3247
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36748
Loan Approval Amount (current) 36748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3247
Project Congressional District NY-04
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37097.36
Forgiveness Paid Date 2022-01-19
7939447808 2020-06-04 0235 PPP 706 DOGWOOD AVE., FRANKLIN SQUARE, NY, 11010-3247
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27273
Loan Approval Amount (current) 27273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-3247
Project Congressional District NY-04
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27707.13
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State