Search icon

W.R. SWEET & COMPANY, INC.

Company Details

Name: W.R. SWEET & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (29 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)
1997-11-07 2008-01-07 Address 1725 LEXINGTON PKWY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1997-11-07 2000-01-12 Address 1399 VISCHERS FERRY RD., CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-11-29 2000-01-12 Address 1399 VISCHER'S FERRY ROAD, CLIFTON PARK, NY, 12065, 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
100319002791 2010-03-19 BIENNIAL STATEMENT 2009-11-01
080107002776 2008-01-07 BIENNIAL STATEMENT 2007-11-01
060113003264 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031106002259 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011031002722 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699647109 2020-04-11 0248 PPP 2320 Nott St. E., SCHENECTADY, NY, 12309-7200
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26697
Loan Approval Amount (current) 26697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-7200
Project Congressional District NY-20
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26920.08
Forgiveness Paid Date 2021-03-01
5232978404 2021-02-08 0248 PPS 2320 Nott St E, Niskayuna, NY, 12309-7200
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26912
Loan Approval Amount (current) 26912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niskayuna, SCHENECTADY, NY, 12309-7200
Project Congressional District NY-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27113.29
Forgiveness Paid Date 2021-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State