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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40110.00
Total Face Value Of Loan:
40110.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32455.00
Total Face Value Of Loan:
32455.00
Date:
2013-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-44000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40110
Current Approval Amount:
40110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40437.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State