Search icon

SWARTZ LAW FIRM, P.C.

Company Details

Name: SWARTZ LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (31 years ago)
Entity Number: 1766378
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC T SWARTZ Chief Executive Officer 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WASHINGTON STREET, SUITE 301, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-10-22 2005-12-09 Address 240 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060056 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171115006239 2017-11-15 BIENNIAL STATEMENT 2017-10-01
140409006331 2014-04-09 BIENNIAL STATEMENT 2013-10-01
111123002560 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091027002058 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071207002445 2007-12-07 BIENNIAL STATEMENT 2007-10-01
051209002879 2005-12-09 BIENNIAL STATEMENT 2005-10-01
931022000174 1993-10-22 CERTIFICATE OF INCORPORATION 1993-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887967102 2020-04-12 0248 PPP 200 WASHINGTON ST STE 301, WATERTOWN, NY, 13601-2383
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46545
Loan Approval Amount (current) 46545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2383
Project Congressional District NY-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46928.84
Forgiveness Paid Date 2021-02-17
4708808608 2021-03-18 0248 PPS 200 Washington St Ste 301, Watertown, NY, 13601-3335
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46545
Loan Approval Amount (current) 46545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-3335
Project Congressional District NY-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46828.1
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501037 Consumer Credit 2015-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-08-25
Termination Date 2015-10-09
Section 1692
Status Terminated

Parties

Name POWELL
Role Plaintiff
Name SWARTZ LAW FIRM, P.C.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State