Search icon

TWOWIN CORP.

Company Details

Name: TWOWIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187245
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 119 ROCKLAND CTR, #226, NANUET, NY, United States, 10954
Principal Address: 119 ROCKLAND CTR, SUITE #226, NNUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG SOO KIM Chief Executive Officer 10 DANIEL DRIVE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ROCKLAND CTR, #226, NANUET, NY, United States, 10954

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 10 DANIEL DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 10 DANIEL DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-02 Address 10 DANIEL DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-02 Address 119 ROCKLAND CTR, #226, NANUET, NY, 10954, USA (Type of address: Service of Process)
2014-02-18 2023-08-02 Address 10 DANIEL DRIVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2012-01-11 2023-08-02 Address 119 ROCKLAND CTR, #226, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-01-11 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102006146 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230802002764 2023-08-02 BIENNIAL STATEMENT 2022-01-01
140218002290 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120111000471 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128028402 2021-02-04 0202 PPS 228 E Route 59 PMB 226, Nanuet, NY, 10954-2905
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9280
Loan Approval Amount (current) 9280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2905
Project Congressional District NY-17
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9339.49
Forgiveness Paid Date 2021-09-28
4907618101 2020-07-17 0202 PPP 228 EAST RTE 59 SUITE 226, NANUET, NY, 10954
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9478
Loan Approval Amount (current) 9478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9520.59
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State