Search icon

TWIN TREE'S TOO! INC.

Company Details

Name: TWIN TREE'S TOO! INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991373
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Principal Address: 1029 MILTON AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN TREE'S TOO! INC. DOS Process Agent 1029 MILTON AVE, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
RONALD RESCIGNANO Chief Executive Officer 1029 MILTON AVE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1029 MILTON AVE, SYRACUSE, NY, 13204, 1621, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 1029 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-04-11 2025-02-18 Address 1029 MILTON AVE, 1029 MILTON AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-02-02 2025-02-18 Address 1029 MILTON AVE, SYRACUSE, NY, 13204, 1621, USA (Type of address: Chief Executive Officer)
1993-02-02 2019-04-11 Address C/O RONALD RESCIGNANO, 1029 MILTON AVE, SYRACUSE, NY, 13204, 1621, USA (Type of address: Service of Process)
1985-04-23 1993-02-02 Address 121 E. WATER ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1985-04-23 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218001967 2025-02-18 BIENNIAL STATEMENT 2025-02-18
190411061141 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006671 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006718 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130405006831 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110418002416 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090331003098 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070424002193 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050520002288 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030327002630 2003-03-27 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267347205 2020-04-27 0248 PPP 1029 MILTON AVE, SYRACUSE, NY, 13204-1621
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274045
Loan Approval Amount (current) 274045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1621
Project Congressional District NY-22
Number of Employees 60
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277561.91
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State