Search icon

TWINSIES INC.

Company Details

Name: TWINSIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629393
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET 10TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 220 36TH STREET, B424, 4TH FLOOR (UNIT 81), B424, 4TH FLOOR (UNIT 81), NY, United States, 11232

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 220 36TH STREET, B424, 4TH FLOOR (UNIT 81), BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
C/O WUERSCH & GERING LLP DOS Process Agent 100 WALL STREET 10TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-08-29 2020-08-03 Address 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061174 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200618000374 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
180821006032 2018-08-21 BIENNIAL STATEMENT 2018-08-01
140829000532 2014-08-29 APPLICATION OF AUTHORITY 2014-08-29

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
67797.50
Total Face Value Of Loan:
67797.50

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67797.5
Current Approval Amount:
67797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68247.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State