Name: | SSW MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1989 (36 years ago) |
Entity Number: | 1342582 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU | 2023 | 133525046 | 2024-05-23 | SEEKIRCHER STEEL WINDOW CORP. | 10 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-23 |
Name of individual signing | TODD SEEKIRCHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2023-05-26 |
Name of individual signing | TODD SEEKIRCHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2022-05-24 |
Name of individual signing | TODD SEEKIRCHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | TODD SEEKIRCHER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | TSEEKIRCHER5586 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | TODD SEEKIRCHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2019-06-14 |
Name of individual signing | TODD SEEKIRCHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9147348004 |
Plan sponsor’s address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566 |
Signature of
Role | Plan administrator |
Date | 2018-08-15 |
Name of individual signing | TODD SEEKIRCHER |
Name | Role | Address |
---|---|---|
TODD C. SEEKIRCHER | Chief Executive Officer | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 6 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2024-11-05 | 2025-04-02 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-08-15 | 2024-11-05 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-11-05 | Address | 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2023-08-15 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002814 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241105002354 | 2024-11-04 | CERTIFICATE OF AMENDMENT | 2024-11-04 |
230815000071 | 2023-08-15 | BIENNIAL STATEMENT | 2023-04-01 |
130412006343 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
121213000366 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
120518002841 | 2012-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
070406000196 | 2007-04-06 | ANNULMENT OF DISSOLUTION | 2007-04-06 |
DP-1397836 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970423002157 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
921113002329 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2719518404 | 2021-02-04 | 0235 | PPP | 495 Hempstead Tpke, West Hempstead, NY, 11552-1142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9580968602 | 2021-03-26 | 0235 | PPS | 495 Hempstead Tpke B, West Hempstead, NY, 11552-1142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State