Search icon

THREE AND TWO ENTERPRISES, INC.

Company Details

Name: THREE AND TWO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1976 (48 years ago)
Entity Number: 417526
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 14 MELANIE LANE, SYOSSET, NY, United States, 11791
Principal Address: 570 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ROSEN Chief Executive Officer 570 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THREE AND TWO ENTERPRISES, INC. DOS Process Agent 14 MELANIE LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2005-01-24 2014-12-02 Address 38 HEIGHTS RD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1993-12-16 2005-01-24 Address 14 MELANIE LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1990-12-03 1993-12-16 Address 2075 LANSING PLACE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)
1976-12-13 1990-12-03 Address 19 HAMPTON RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1976-12-13 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201204060835 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181221006237 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161202006241 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202006649 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006386 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110105002868 2011-01-05 BIENNIAL STATEMENT 2010-12-01
20090428069 2009-04-28 ASSUMED NAME LLC INITIAL FILING 2009-04-28
081203003349 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061218003045 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050124003220 2005-01-24 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445698507 2021-02-18 0235 PPS 570 Rockaway Tpke, Lawrence, NY, 11559-1020
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40110
Loan Approval Amount (current) 40110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1020
Project Congressional District NY-04
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40437.57
Forgiveness Paid Date 2021-12-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State