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

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

Form 5500 Series

Employer Identification Number (EIN):
133525046
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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: Chief Executive Officer)
2024-11-05 2025-04-02 Address 423 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13730.00
Total Face Value Of Loan:
13730.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13730
Current Approval Amount:
13730
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State