Search icon

TWO-MIKE ENTERPRISES, LTD.

Company Details

Name: TWO-MIKE ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1984 (41 years ago)
Entity Number: 901522
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 1521 WEST STATE ST, OLEAN, NY, United States, 14760
Address: 1521 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST DANIEL KALLENBECK III Chief Executive Officer 1521 WEST STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
TASTA PIZZA DOS Process Agent 1521 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2006-03-23 2012-04-17 Address 1521 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2004-03-03 2006-03-23 Address 111 NO 17TH ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2004-03-03 2012-04-17 Address 1521 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2000-03-17 2004-03-03 Address 111 N 17TH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1998-03-10 2000-03-17 Address 415 PROSPECT AVE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1994-03-31 1998-03-10 Address 3402 WEST FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1994-03-31 2004-03-03 Address 1521 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-05-10 1994-03-31 Address 125 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-03-31 Address FIVE MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1984-03-13 1994-03-31 Address 1521 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002919 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324003516 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229002710 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060323002888 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040303002631 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020227002430 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000317002440 2000-03-17 BIENNIAL STATEMENT 2000-03-01
980310002489 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940331002803 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930510002924 1993-05-10 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532027200 2020-04-27 0296 PPP 1521 West State Street, OLEAN, NY, 14760
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73406.34
Loan Approval Amount (current) 73406.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74307.33
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State