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
Name | Role | Address |
---|---|---|
TWIN TREE'S TOO! INC. | DOS Process Agent | 1029 MILTON AVE, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
RONALD RESCIGNANO | Chief Executive Officer | 1029 MILTON AVE, SYRACUSE, NY, United States, 13204 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State