Search icon

W.R. SWEET & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.R. SWEET & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (30 years ago)
Entity Number: 1977251
ZIP code: 12309
County: Saratoga
Place of Formation: New York
Address: 2320 NOTT STREET E., #9027, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.R. SWEET & COMPANY, INC. DOS Process Agent 2320 NOTT STREET E., #9027, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
WILLIAM R. SWEET Chief Executive Officer 2320 NOTT STREET E., #9027, SCHENECTADY, NY, United States, 12309

Licenses

Number Type End date
31SW0834256 CORPORATE BROKER 2025-02-08
109910464 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-01-07 2015-11-02 Address 2061 ORCHARD PARK DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2008-01-07 2015-11-02 Address 2061 ORCHARD PARK DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-01-07 2015-11-02 Address 2061 ORCHARD PARK DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2000-01-12 2008-01-07 Address 1725 LEXINGTON PKWY., SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2000-01-12 2008-01-07 Address 1725 LEXINGTON PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062429 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006104 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007700 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006408 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120123002079 2012-01-23 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
26912.00
Total Face Value Of Loan:
26912.00
Date:
2020-04-11
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:
26697.00
Total Face Value Of Loan:
26697.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,697
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,920.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,697
Jobs Reported:
1
Initial Approval Amount:
$26,912
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,113.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,909
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State