Search icon

TIW IRON WORKS CORP.

Company Details

Name: TIW IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861980
ZIP code: 11207
County: Nassau
Place of Formation: New York
Address: 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIW IRON WORKS CORP. DOS Process Agent 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ANIELLO TRINCHESE Chief Executive Officer 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-12-13 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-13 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2020-01-31 2023-06-21 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2020-01-31 2023-06-21 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2015-12-10 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2020-01-31 Address 25-59 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000267 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230621004104 2023-06-21 BIENNIAL STATEMENT 2021-12-01
200131060007 2020-01-31 BIENNIAL STATEMENT 2019-12-01
151210010096 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287518403 2021-02-08 0202 PPS 234 Belmont Ave, Brooklyn, NY, 11207-3902
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120847
Loan Approval Amount (current) 120847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3902
Project Congressional District NY-08
Number of Employees 7
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122169.6
Forgiveness Paid Date 2022-04-07
8265197802 2020-06-05 0202 PPP 234 BELMONT AVE, BROOKLYN, NY, 11207
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) 120800
Loan Approval Amount (current) 120800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121568.42
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State