Search icon

SOUTHWESTERN TRIBAL ARTS, INC.

Company Details

Name: SOUTHWESTERN TRIBAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1141956
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 11 OTHA DRIVE, KATONAH, NY, United States, 10536
Principal Address: 256 ROUTE 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DELZIO Chief Executive Officer 256 ROUTE 100, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
SOUTHWESTERN TRIBAL ARTS, INC. DOS Process Agent 11 OTHA DRIVE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2001-02-20 2019-03-11 Address 256 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1997-03-19 2001-02-20 Address RT 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1993-03-10 2001-02-20 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-02-20 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1987-02-04 1997-03-19 Address RFD #2 BOX 137, MAPLE LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311061198 2019-03-11 BIENNIAL STATEMENT 2019-02-01
170202007125 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130318006717 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110308002553 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090212002924 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070216002182 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050329002182 2005-03-29 BIENNIAL STATEMENT 2005-02-01
010220002661 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990409002313 1999-04-09 BIENNIAL STATEMENT 1999-02-01
970319002552 1997-03-19 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378247000 2020-04-07 0202 PPP 11 OTHA DIRVE, KATONAH, NY, 10536
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25794.12
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State