Search icon

SOFTWORKS SYSTEMS, INC.

Company Details

Name: SOFTWORKS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614834
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WENGERT DOS Process Agent 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
JOHN WENGERT Chief Executive Officer 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
161411775
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-09 1998-02-27 Address 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-02-27 Address 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1993-03-09 1998-02-27 Address 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1992-02-21 1993-03-09 Address 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002308 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120606002789 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100311002024 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080319002840 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060405002685 2006-04-05 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
116000.00
Total Face Value Of Loan:
116000.00
Date:
2020-04-13
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:
116000.00
Total Face Value Of Loan:
116000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116000
Current Approval Amount:
116000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116689.64
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116000
Current Approval Amount:
116000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116788.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State