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)

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

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:
36748.00
Total Face Value Of Loan:
36748.00
Date:
2020-06-26
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-05
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:
27273.00
Total Face Value Of Loan:
27273.00
Date:
2020-05-12
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:
27273.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36748
Current Approval Amount:
36748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37097.36
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27273
Current Approval Amount:
27273
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27707.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State