Search icon

TWO KINGS SERVICES, INC.

Company Details

Name: TWO KINGS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Entity Number: 3710868
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 10 BAY STREET LANDING, #4M, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ERIC GUTMAN DOS Process Agent 10 BAY STREET LANDING, #4M, STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
ERIC GUTMAN Agent 10 BAY STREET LANDING, #4M, STATEN ISLAND, NY, 10301

Chief Executive Officer

Name Role Address
ERIC GUTMAN Chief Executive Officer 10 BAY STREET LANDING, #4M, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2011-06-24 2012-08-22 Address 10 BAY STREET LANDING, #4M, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2010-09-29 2012-08-22 Address 79 CARNEGIE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-09-29 2012-08-22 Address 79 CARNEGIE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-06-10 2011-06-24 Address 79 CARNEGIE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2008-08-19 2010-06-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-08-19 2011-06-24 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002378 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110624000121 2011-06-24 CERTIFICATE OF CHANGE 2011-06-24
100929002636 2010-09-29 BIENNIAL STATEMENT 2010-08-01
100610000381 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
080819000868 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725547100 2020-04-14 0202 PPP 10 Bay Street Landing, STATEN ISLAND, NY, 10301
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31717.26
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State