Search icon

TWR HOMES, INC.

Company Details

Name: TWR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094059
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: SEVEN HAWTHORNE LANE, EAST MORICHES, NY, United States, 11940
Principal Address: 285 WOODLAND AVE, MONORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN HAWTHORNE LANE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
ROBERT DOVCK Chief Executive Officer 7 HAWTHORNE ANE, EAST MORICHES, NY, United States, 11949

Filings

Filing Number Date Filed Type Effective Date
130722002125 2013-07-22 BIENNIAL STATEMENT 2013-05-01
110513000338 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2132167204 2020-04-15 0235 PPP 285 Woodland Avenue, MANORVILLE, NY, 11949-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5240.73
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State