Search icon

TWIN PROPERTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN PROPERTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642545
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: c/o Lynn, 210 Sickletown Road, Orangeburg, NY, United States, 10962
Principal Address: 210 Sickletown Road, Orangeburg, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN MACKAY Chief Executive Officer 210 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
TWIN PROPERTY GROUP INC. DOS Process Agent c/o Lynn, 210 Sickletown Road, Orangeburg, NY, United States, 10962

Agent

Name Role Address
ricki h. berger Agent 254 south main street, suite 202, NEW CITY, NY, 10956

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 210 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1470 MIDLAND AVE, 4-R, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address c/o lynn, 210 sickletown rd., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2024-09-10 2024-09-10 Address 254 south main street, suite 202, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2024-08-01 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910003010 2024-09-10 BIENNIAL STATEMENT 2024-09-10
240910000124 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
130927002272 2013-09-27 BIENNIAL STATEMENT 2012-03-01
130201000157 2013-02-01 CERTIFICATE OF CHANGE 2013-02-01
100525003129 2010-05-25 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State