Search icon

SWAN PAINTING, INC.

Company Details

Name: SWAN PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1994 (31 years ago)
Entity Number: 1833303
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3103 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3103 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GARY SWAN Chief Executive Officer 3103 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2000-05-31 2016-06-09 Address 3103 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-05-31 Address 3103 N MAIN ST EXT., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-05-31 Address 3103 N MAIN STREET EXT., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1996-06-18 2000-05-31 Address 3103 N MAIN STREET EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1994-06-30 1996-06-18 Address 3103 N. MAIN ST. EXTENSION, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061506 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180608006113 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160609006045 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140612006180 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120827002444 2012-08-27 BIENNIAL STATEMENT 2012-06-01
100802002388 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080606002803 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002856 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624002287 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020521002839 2002-05-21 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340127638 0213600 2014-12-05 LINCOLN ELEMENTARY SCHOOL 301 FRONT STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-12-05
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2015-01-26

Related Activity

Type Inspection
Activity Nr 1012753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2014-12-31
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-01-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage used for attachment for personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached nor was it designed, installed and used as follows: As part of a complete personal fall arrest system which maintains a safety factor of at least two; and under the supervision of a qualified person: a) On or about 12/5/14 at Lincoln Elementary School located at 301 Front Street, Jamestown, New York; an employee using an extensible boom lift was attached to the guardrail and did not have his lanyard attached to the designed anchor point on the basket. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718858208 2020-08-05 0296 PPP 3103 N Main St Ext, Jamestown, NY, 14701-9148
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9148
Project Congressional District NY-23
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74206.95
Forgiveness Paid Date 2021-06-08
4022648309 2021-01-22 0296 PPS 3103 N Main Street Ext, Jamestown, NY, 14701-9148
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44142
Loan Approval Amount (current) 44142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9148
Project Congressional District NY-23
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44369.36
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State