Search icon

TWI CONSULTANTS LLC

Company Details

Name: TWI CONSULTANTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2019 (5 years ago)
Entity Number: 5624271
ZIP code: 13027
County: Onondaga
Place of Formation: Delaware
Address: 2716 HILTONWOOD RD., BALDWINSVILLE, NY, United States, 13027

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWI CONSULTANTS 401(K) PLAN 2023 843084389 2024-05-13 TWI CONSULTANTS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3154120303
Plan sponsor’s address 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
TWI CONSULTANTS 401(K) PLAN 2022 843084389 2023-05-27 TWI CONSULTANTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3154120303
Plan sponsor’s address 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
TWI CONSULTANTS 401(K) PLAN 2021 843084389 2022-06-01 TWI CONSULTANTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3154120303
Plan sponsor’s address 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
TWI CONSULTANTS 401(K) PLAN 2020 843084389 2021-05-11 TWI CONSULTANTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3154120303
Plan sponsor’s address 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, NY, 13088

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O TWI CONSULTANTS LLC DOS Process Agent 2716 HILTONWOOD RD., BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
200501000415 2020-05-01 CERTIFICATE OF AMENDMENT 2020-05-01
191209000342 2019-12-09 CERTIFICATE OF PUBLICATION 2019-12-09
190919000457 2019-09-19 APPLICATION OF AUTHORITY 2019-09-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017424P0195 2024-07-25 2025-07-24 2025-07-24
Unique Award Key CONT_AWD_N0017424P0195_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40300.00
Current Award Amount 40300.00
Potential Award Amount 40300.00

Description

Title TRAINING
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient TWI CONSULTANTS LLC
UEI MYPNV6TLJNE9
Recipient Address UNITED STATES, 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, ONONDAGA, NEW YORK, 130886052

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695638508 2021-02-22 0248 PPS 445 Electronics Pkwy Ste 102, Liverpool, NY, 13088-6052
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99340
Loan Approval Amount (current) 99340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6052
Project Congressional District NY-22
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100042.18
Forgiveness Paid Date 2021-11-16
3687587700 2020-05-01 0248 PPP 445 Electronics Pkwy, Liverpool, NY, 13088
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101276.52
Forgiveness Paid Date 2021-07-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2569759 TWI CONSULTANTS LLC - MYPNV6TLJNE9 445 ELECTRONICS PKWY, STE 102, LIVERPOOL, NY, 13088-6052
Capabilities Statement Link -
Phone Number 315-412-0303
Fax Number -
E-mail Address scurtis@twi-institute.com
WWW Page -
E-Commerce Website -
Contact Person SCOTT CURTIS
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 8TT77
Year Established 2019
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 06 Mar 2025

Sources: New York Secretary of State