Search icon

SWITCHES UNLIMITED, INC.

Company Details

Name: SWITCHES UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1961 (64 years ago)
Entity Number: 136521
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-57 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2B637 Obsolete Non-Manufacturer 1974-03-15 2024-03-03 2022-04-07 No data

Contact Information

POC ANDREA SIEGEL
Phone +1 718-478-5000
Fax +1 718-672-6370
Address 3411 56TH ST, WOODSIDE, NY, 11377 2121, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWITCHES UNLIMITED, INC. 401(K) PLAN 2018 111974977 2019-04-25 SWITCHES UNLIMITED, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2017 111974977 2018-07-05 SWITCHES UNLIMITED, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2016 111974977 2017-10-09 SWITCHES UNLIMITED, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2015 111974977 2016-08-08 SWITCHES UNLIMITED, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2014 111974977 2015-08-25 SWITCHES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2013 111974977 2014-07-31 SWITCHES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2012 111974977 2013-09-09 SWITCHES UNLIMITED, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2011 111974977 2012-06-14 SWITCHES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 111974977
Plan administrator’s name SWITCHES UNLIMITED, INC.
Plan administrator’s address 34-11 56TH STREET, WOODSIDE, NY, 11377
Administrator’s telephone number 7184785000

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2010 111974977 2012-01-13 SWITCHES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 111974977
Plan administrator’s name SWITCHES UNLIMITED, INC.
Plan administrator’s address 34-11 56TH STREET, WOODSIDE, NY, 11377
Administrator’s telephone number 7184785000

Signature of

Role Plan administrator
Date 2012-01-13
Name of individual signing ANDREA KING
SWITCHES UNLIMITED, INC. 401(K) PLAN 2009 111974977 2011-01-13 SWITCHES UNLIMITED, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-09-01
Business code 423600
Sponsor’s telephone number 7184785000
Plan sponsor’s address 34-11 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 111974977
Plan administrator’s name SWITCHES UNLIMITED, INC.
Plan administrator’s address 34-11 56TH STREET, WOODSIDE, NY, 11377
Administrator’s telephone number 7184785000

Signature of

Role Plan administrator
Date 2011-01-13
Name of individual signing ANDREA KING

DOS Process Agent

Name Role Address
SWITCHES UNLIMITED, INC. DOS Process Agent 35-57 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MR. DOUGLAS J. KING Chief Executive Officer 35-57 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2000-02-07 2019-03-06 Address 34-11 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-03-26 2000-02-07 Address 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1997-03-11 1999-03-26 Address 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1997-03-11 2019-03-06 Address 34-11 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-10 1997-03-11 Address 34-11 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-10 2019-03-06 Address 34-11 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1992-01-02 1997-03-11 Address 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1961-03-27 1992-01-02 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060754 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007377 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007007 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130322002162 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110411002219 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090318002256 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070316002730 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050405002562 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030314002085 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010321002688 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 3411 56TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 3411 56TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 3411 56TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-30 No data 3411 56TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085837105 2020-04-14 0202 PPP 35-57 9TH STREET, LONG ISLAND CITY, NY, 11106-5103
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76084
Loan Approval Amount (current) 76084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-5103
Project Congressional District NY-07
Number of Employees 7
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76855.41
Forgiveness Paid Date 2021-04-27
9682968309 2021-01-31 0202 PPS 3557 9th St, Long Is City, NY, 11106-5103
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76082
Loan Approval Amount (current) 76082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11106-5103
Project Congressional District NY-07
Number of Employees 7
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76331.38
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State