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 2024-06-12 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Service of Process)
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)
2023-02-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-01-02 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Service of Process)
2023-02-22 2024-01-02 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)
2010-01-28 2023-02-22 Address 1625 S GREENWOOD AVE, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766097010 2020-04-08 0202 PPP 1412 BROADWAY #1604, NEW YORK, NY, 10018-3316
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 75937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433717
Servicing Lender Name Commonwealth Business Bank
Servicing Lender Address 3435 Wilshire Blvd, Ste 700, LOS ANGELES, CA, 90010-2036
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, 10018-3316
Project Congressional District NY-12
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433717
Originating Lender Name Commonwealth Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76837.84
Forgiveness Paid Date 2021-06-29
9071668510 2021-03-12 0202 PPS 1412 Broadway Rm 1604, New York, NY, 10018-9270
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74809
Loan Approval Amount (current) 74809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433717
Servicing Lender Name Commonwealth Business Bank
Servicing Lender Address 3435 Wilshire Blvd, Ste 700, LOS ANGELES, CA, 90010-2036
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, 10018-9270
Project Congressional District NY-12
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433717
Originating Lender Name Commonwealth Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75214.81
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State