Search icon

T.W.I.G. CONSULTING ENGINEERS P.C.

Headquarter

Company Details

Name: T.W.I.G. CONSULTING ENGINEERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3801102
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 111 WEST 33RD STREET, STE 17101, NEW YORK, NY, United States, 10001
Principal Address: 635 W 42ND ST #8F, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T.W.I.G. CONSULTING ENGINEERS P.C., ILLINOIS CORP_70281309 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 33RD STREET, STE 17101, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVE WALL Chief Executive Officer 635 W 42ND ST #8F, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-15 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2018-06-13 Address 7 PENN PLAZAM SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-21 2013-02-26 Address 1084 TERRY ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061838 2021-03-02 BIENNIAL STATEMENT 2019-04-01
180613000467 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
130226000512 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
090421000831 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541108509 2021-02-26 0202 PPS 120 Wall St Ste 1803, New York, NY, 10005-4018
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162260
Loan Approval Amount (current) 162260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
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, 10005-4018
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164180.08
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State