Search icon

C & G TWINS, CORP.

Company Details

Name: C & G TWINS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633319
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: GEORGE KAROUNOS, 21-71 STEINWAY STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 212-535-3838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MAGRIPLES & ASSOCIATES, LLC DOS Process Agent GEORGE KAROUNOS, 21-71 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2031554-DCA Inactive Business 2015-12-21 2020-03-31

History

Start date End date Type Value
2022-06-25 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-09 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140909010138 2014-09-09 CERTIFICATE OF INCORPORATION 2014-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-26 No data 1641 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 1641 YORK AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 1641 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 1641 YORK AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 1641 YORK AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651160 SCALE-01 INVOICED 2023-05-30 20 SCALE TO 33 LBS
3116514 CL VIO INVOICED 2019-11-18 350 CL - Consumer Law Violation
3116515 OL VIO INVOICED 2019-11-18 500 OL - Other Violation
3089414 CL VIO CREDITED 2019-09-25 175 CL - Consumer Law Violation
3089415 OL VIO CREDITED 2019-09-25 250 OL - Other Violation
3075079 CL VIO VOIDED 2019-08-21 175 CL - Consumer Law Violation
3075080 OL VIO VOIDED 2019-08-21 250 OL - Other Violation
3073205 SCALE-01 INVOICED 2019-08-14 20 SCALE TO 33 LBS
2781047 RENEWAL INVOICED 2018-04-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2624503 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-08-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603027303 2020-04-29 0202 PPP 1641 York Ave, NEW YORK, NY, 10028
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59978
Loan Approval Amount (current) 59978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60629.43
Forgiveness Paid Date 2021-06-10
8032018310 2021-01-29 0202 PPS 1641 York Ave, New York, NY, 10028-6547
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85447.83
Loan Approval Amount (current) 85447.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6547
Project Congressional District NY-12
Number of Employees 11
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86366.39
Forgiveness Paid Date 2022-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202775 Fair Labor Standards Act 2022-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-04
Termination Date 2022-11-10
Date Issue Joined 2022-04-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name MONGE MORENO,
Role Plaintiff
Name C & G TWINS, CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State