Search icon

TWIN FLOGS, INC.

Company Details

Name: TWIN FLOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2008 (17 years ago)
Date of dissolution: 20 May 2024
Entity Number: 3614820
ZIP code: 90640
County: New York
Place of Formation: New York
Address: 1625 S GREENWOOD AVE, MONTEBELLO, CA, United States, 90640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN FLOGS, INC. DOS Process Agent 1625 S GREENWOOD AVE, MONTEBELLO, CA, United States, 90640

Chief Executive Officer

Name Role Address
JOE H CHO Chief Executive Officer 1625 S GREENWOOD AVE, MONTEBELLO, CA, United States, 90640

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-12 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-12 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003910 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
240102004336 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230222002266 2023-02-22 BIENNIAL STATEMENT 2022-01-01
100128002238 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080109000184 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
74809.00
Total Face Value Of Loan:
74809.00
Date:
2020-04-17
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:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
75937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76837.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74809
Current Approval Amount:
74809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75214.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State