Search icon

TWO GUIZE, LLC

Company Details

Name: TWO GUIZE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140968
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 102 THIRD AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BRIAN GHAW C/O FEAST DOS Process Agent 102 THIRD AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-09-12 2014-01-17 Address 170 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117006065 2014-01-17 BIENNIAL STATEMENT 2013-09-01
110912000791 2011-09-12 ARTICLES OF ORGANIZATION 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766557309 2020-04-28 0202 PPP 102 3RD AVE, NEW YORK, NY, 10003
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101667
Loan Approval Amount (current) 101667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102917.64
Forgiveness Paid Date 2021-07-29
9346378702 2021-04-08 0202 PPS 102 3rd Ave, New York, NY, 10003-5541
Loan Status Date 2023-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211848.3
Loan Approval Amount (current) 211848.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-5541
Project Congressional District NY-10
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215882.12
Forgiveness Paid Date 2023-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404286 Americans with Disabilities Act - Other 2024-06-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-05
Termination Date 1900-01-01
Section 1218
Sub Section 8
Status Pending

Parties

Name VOLFMAN
Role Plaintiff
Name TWO GUIZE, LLC
Role Defendant
1902470 Americans with Disabilities Act - Other 2019-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-20
Termination Date 2019-10-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name TWO GUIZE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State