Search icon

SSW MANAGEMENT CORP.

Company Details

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

form 5500

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
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 2024-05-23
Name of individual signing TODD SEEKIRCHER
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2022 133525046 2023-05-26 SEEKIRCHER STEEL WINDOW CORP. 9
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2021 133525046 2022-05-24 SEEKIRCHER STEEL WINDOW CORP. 7
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2020 133525046 2021-06-02 SEEKIRCHER STEEL WINDOW CORP. 8
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2019 133525046 2020-06-16 SEEKIRCHER STEEL WINDOW CORP. 7
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2019 133525046 2020-06-30 SEEKIRCHER STEEL WINDOW CORP. 7
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2018 133525046 2019-06-14 SEEKIRCHER STEEL WINDOW CORP. 5
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
SEEKIRCHER STEEL WINDOW CORP. 401K PROFIT SHARING PLAN AND TRU 2017 133525046 2018-08-15 SEEKIRCHER STEEL WINDOW CORP. 4
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

Chief Executive Officer

Name Role Address
TODD C. SEEKIRCHER Chief Executive Officer 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 CENTRAL AVE, PEEKSKILL, NY, United States, 10566

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13730
Loan Approval Amount (current) 13730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1142
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9580968602 2021-03-26 0235 PPS 495 Hempstead Tpke B, West Hempstead, NY, 11552-1142
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1142
Project Congressional District NY-04
Number of Employees 1
NAICS code 315280
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State