Search icon

TWO REVOLUTIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TWO REVOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3650111
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TWO REVOLUTIONS LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
20151023928
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
262518068
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-03 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-12 2020-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-12 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2019-03-12 Address 77 BROADVIEW AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent)
2012-10-10 2017-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304002697 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220307001301 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200303060904 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190312000071 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
180319006254 2018-03-19 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
172380.00
Total Face Value Of Loan:
172380.00
Date:
2020-05-02
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:
176875.00
Total Face Value Of Loan:
176875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176875
Current Approval Amount:
176875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178073.92
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172380
Current Approval Amount:
172380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173482.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State