Search icon

TWISTED STITCHES, INC.

Company Details

Name: TWISTED STITCHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925172
ZIP code: 14481
County: New York
Place of Formation: New York
Address: 2949 CUYLERVILLE ROAD, LEICESTER, NY, United States, 14481
Principal Address: 2873 JONES BRIDGE ROAD, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SCACCIA Chief Executive Officer 2873 JONES BRIDGE ROAD, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2949 CUYLERVILLE ROAD, LEICESTER, NY, United States, 14481

History

Start date End date Type Value
2010-03-23 2012-06-11 Address 2873 JONES BRIDGE ROAD, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process)
2010-03-17 2010-03-23 Address 2873 JONES RIDGE ROAD, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002598 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100323000060 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23
100317000292 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
95300.00
Total Face Value Of Loan:
95300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State