Search icon

SUNWARD ELECTRONICS, INC.

Company Details

Name: SUNWARD ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903629
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 258 BROADWAY, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNWARD ELECTRONICS 401(K) PLAN 2023 141781949 2024-07-24 SUNWARD ELECTRONICS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 423600
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE, SUITE B1, TROY, NY, 12182
SUNWARD ELECTRONICS INC 2022 141781949 2023-09-25 SUNWARD ELECTRONICS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 339900
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE STE B1, TROY, NY, 12182

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing NICOLE HUGHES
SUNWARD ELECTRONICS INC 2021 141781949 2022-07-28 SUNWARD ELECTRONICS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 339900
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE STE B1, TROY, NY, 12182

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing NICOLE HUGHES
SUNWARD ELECTRONICS INC 2020 141781949 2021-06-28 SUNWARD ELECTRONICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 339900
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE STE B1, TROY, NY, 12182

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DEAN WATKINS
SUNWARD ELECTRONICS INC 2019 141781949 2020-07-01 SUNWARD ELECTRONICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 339900
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE STE B1, TROY, NY, 12182

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing DEAN WATKINS
SUNWARD ELECTRONICS INC 2018 141781949 2019-05-31 SUNWARD ELECTRONICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 339900
Sponsor’s telephone number 5186870030
Plan sponsor’s address 20 GURLEY AVE STE B1, TROY, NY, 12182

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing DEAN WATKINS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 BROADWAY, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
ROSE A. WATKINS Chief Executive Officer 258 BROADWAY, TROY, NY, United States, 12180

History

Start date End date Type Value
1997-05-13 2002-03-28 Address 318 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1997-05-13 2002-03-28 Address 318 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1995-03-15 2002-03-28 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020328002410 2002-03-28 BIENNIAL STATEMENT 2001-03-01
970513002290 1997-05-13 BIENNIAL STATEMENT 1997-03-01
950315000575 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307540229 0213100 2005-04-27 258 BROADWAY, SUITE 202, TROY, NY, 12180
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-04-27
Emphasis N: AMPUTATE
Case Closed 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070057103 2020-04-15 0248 PPP 20 Gurley Ave. Suite B1, TROY, NY, 12182
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129135
Loan Approval Amount (current) 129135
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 335210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 130352.05
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State