Search icon

TYW CONTRACTING INC.

Company Details

Name: TYW CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526850
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: P.O Box 113, Kings Park, NY, United States, 11754
Principal Address: 51 NEW DAIRY LANE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYW CONTRACTING INC. DOS Process Agent P.O Box 113, Kings Park, NY, United States, 11754

Chief Executive Officer

Name Role Address
MARK DEKENIPP Chief Executive Officer P.O BOX 113, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2024-02-02 2024-02-02 Address P.O BOX 113, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2018-07-27 2024-02-02 Address P.O BOX 113, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2017-06-22 2024-02-02 Address PO BOX 113, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2014-02-10 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-10 2017-06-22 Address 931 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003426 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220202000301 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060289 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180727006079 2018-07-27 BIENNIAL STATEMENT 2018-02-01
170622000505 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22
141029000605 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
140210000556 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7384098409 2021-02-11 0235 PPS 103 Brightside Ave, Central Islip, NY, 11722-2706
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63025
Loan Approval Amount (current) 63025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2706
Project Congressional District NY-02
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63488.23
Forgiveness Paid Date 2021-11-10
9990837104 2020-04-15 0235 PPP 51 NEW DAIRY LN, KINGS PARK, NY, 11754
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63025
Loan Approval Amount (current) 63025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63489.95
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State