Search icon

TWINS WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWINS WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943421
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1634 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 917-349-4547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABEEL ASHRAF Chief Executive Officer 1634 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
TWINS WIRELESS INC. DOS Process Agent 1634 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1359550-DCA Active Business 2013-05-17 2024-12-31

History

Start date End date Type Value
2012-06-15 2015-05-12 Address 824 EAT 9TH ST, APT 5-J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-06-15 2015-05-12 Address 1677 LEXINGTON AVE, STORE 2, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2010-04-29 2015-05-12 Address 1677 LEXINGTON AVENUE STORE 2, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150512006240 2015-05-12 BIENNIAL STATEMENT 2014-04-01
120615002042 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100429000512 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544774 RENEWAL INVOICED 2022-10-28 340 Electronics Store Renewal
3267459 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2941039 RENEWAL INVOICED 2018-12-10 340 Electronics Store Renewal
2771278 LL VIO INVOICED 2018-04-05 250 LL - License Violation
2499220 RENEWAL INVOICED 2016-11-29 340 Electronics Store Renewal
2140553 LICENSE REPL INVOICED 2015-07-29 15 License Replacement Fee
2063606 LICENSE REPL INVOICED 2015-04-30 15 License Replacement Fee
1888476 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
1477991 PL VIO INVOICED 2013-08-06 2500 PL - Padlock Violation
214394 APPEAL INVOICED 2013-07-10 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-28 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-05-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6312
Current Approval Amount:
6312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State