Search icon

TWIGEO INC.

Company Details

Name: TWIGEO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122891
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 70 N 8TH STREET, APT. 2G, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MARKUS WIESLANDER Chief Executive Officer 70 N 8TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-04-04 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-04-04 Address 5-27 51ST AVENUE, APT. 2G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-04-05 2025-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-07 2024-04-05 Address 5-27 51ST AVENUE, APT. 2G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-03-07 2024-04-05 Address 10-03 48TH AVE., APT. 2B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2024-03-07 2024-03-07 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-04-05 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-04-06 2024-03-07 Address 70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001271 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240405002071 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
240307000653 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210406060120 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190410060116 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170420000437 2017-04-20 APPLICATION OF AUTHORITY 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106097808 2020-05-01 0202 PPP 70 North 8th Street, Brooklyn, NY, 11249
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202365
Loan Approval Amount (current) 202365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204433.62
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State