Search icon

TWIN PANE INSULATED GLASS CO., INC.

Company Details

Name: TWIN PANE INSULATED GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1984 (41 years ago)
Entity Number: 913301
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980
Principal Address: 86D HORSEBLOCK RD., YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F WILLETT Chief Executive Officer 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86D HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2006-05-11 2014-06-09 Address P.O. BOX 279, 86D HORSEBLOCK RD., YAPHANK, NY, 11980, 0279, USA (Type of address: Principal Executive Office)
2000-05-09 2014-06-09 Address PO BOX 279, YAPHANK, NY, 11980, 0279, USA (Type of address: Chief Executive Officer)
1995-02-16 2000-05-09 Address 86E HORSE BLOCK ROAD, PO BOX 279, YAPHANK, NY, 11980, 0279, USA (Type of address: Chief Executive Officer)
1995-02-16 2006-05-11 Address PO BOX 279, 86E HORSE BLOCK ROAD, YAPHANK, NY, 11980, 0279, USA (Type of address: Principal Executive Office)
1995-02-16 2006-05-11 Address 86E HORSE BLOCK ROAD, YAPHANK, NY, 11980, 9790, USA (Type of address: Service of Process)
1984-05-01 1995-02-16 Address 1759 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006857 2014-06-09 BIENNIAL STATEMENT 2014-05-01
100520002052 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002331 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511002891 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040512002550 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020425002283 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000509002347 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980427002041 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960514002175 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950216002146 1995-02-16 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194798500 2021-02-25 0235 PPS 86 Horseblock Rd Unit D, Yaphank, NY, 11980-9743
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9743
Project Congressional District NY-02
Number of Employees 7
NAICS code 327211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59428.69
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State