Search icon

TWO TREES FUNDING INC.

Company Details

Name: TWO TREES FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2016 (9 years ago)
Entity Number: 4970110
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 130 TERRACE CT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO TREES FUNDING INC. DOS Process Agent 130 TERRACE CT, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PETER D GRAVES Chief Executive Officer 110 WALL ST. 2ND FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-06-03 2025-02-05 Address 130 TERRACE CT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-06-04 2025-02-05 Address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-06-28 2020-06-03 Address P.O. BOX 47, E. NORWICH, NY, 11732, USA (Type of address: Service of Process)
2016-06-28 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001705 2025-02-05 BIENNIAL STATEMENT 2025-02-05
200603060181 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006138 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160628010346 2016-06-28 CERTIFICATE OF INCORPORATION 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445968509 2021-02-25 0235 PPS 130 Terrace Ct, Woodbury, NY, 11797-3012
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21170.9
Loan Approval Amount (current) 21170.9
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 Woodbury, NASSAU, NY, 11797-3012
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 21333.21
Forgiveness Paid Date 2021-12-08
2201687408 2020-05-05 0235 PPP PO BOX 47, EAST NORWICH, NY, 11732
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24884.17
Loan Approval Amount (current) 24884.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORWICH, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25165.5
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State