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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
85447.83
Total Face Value Of Loan:
85447.83
Date:
2020-07-28
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:
2020-04-29
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:
59978.00
Total Face Value Of Loan:
59978.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59978
Current Approval Amount:
59978
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60629.43
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85447.83
Current Approval Amount:
85447.83
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86366.39

Court Cases

Court Case Summary

Filing Date:
2022-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State