Search icon

S&W SERVICES INC.

Headquarter

Company Details

Name: S&W SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 years ago)
Date of dissolution: 16 May 2024
Entity Number: 1985888
ZIP code: 13057
County: Madison
Place of Formation: New York
Address: 6057 CORPORATE DRIVE, 18TH FLOOR, East Syracuse, NY, United States, 13057
Principal Address: 6057 CORPORATE DRIVE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S&W SERVICES INC., RHODE ISLAND 000105522 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PE27 Active Non-Manufacturer 2000-03-01 2024-03-09 No data No data

Contact Information

POC CHRISTOPHER J. LAFEVER
Phone +1 315-414-0494
Fax +1 315-414-0495
Address 6057 CORPORATE DR STE 3, EAST SYRACUSE, NY, 13057 1068, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S&W SERVICES, INC. 401(K) PLAN 2011 161492538 2012-07-25 S&W SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154140494
Plan sponsor’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 161492538
Plan administrator’s name S&W SERVICES, INC.
Plan administrator’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154140494

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MICHAEL E. HOWELL
S&W SERVICES, INC. 401(K) PLAN 2010 161492538 2011-07-06 S&W SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154140494
Plan sponsor’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 161492538
Plan administrator’s name S&W SERVICES, INC.
Plan administrator’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154140494

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing MICHAEL E. HOWELL
S&W SERVICES, INC. 401(K) PLAN 2009 161492538 2010-07-22 S&W SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154140494
Plan sponsor’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 161492538
Plan administrator’s name S&W SERVICES, INC.
Plan administrator’s address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154140494

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing MICHAEL E. HOWELL

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANTHONY M. FARRELL Chief Executive Officer 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 6057 CORPORATE DRIVE, 18TH FLOOR, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-05-25 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-05-04 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2019-11-27 2023-12-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-12-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-06-22 2023-12-28 Address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-06-22 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-28 2018-06-22 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-28 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240516001264 2024-05-16 CERTIFICATE OF MERGER 2024-05-16
231228003277 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211206003229 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191209060433 2019-12-09 BIENNIAL STATEMENT 2019-12-01
SR-114974 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114975 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180622006050 2018-06-22 BIENNIAL STATEMENT 2017-12-01
140124002097 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120301002128 2012-03-01 BIENNIAL STATEMENT 2011-12-01
110928001014 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-04-30 No data BRIDGE STREET, FROM STREET METROTECH TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation r/w
2008-02-10 No data EAST 56 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824027005 2020-04-08 0248 PPP 6057 Corporate Dr, EAST SYRACUSE, NY, 13057-1040
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650800
Loan Approval Amount (current) 650800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-1040
Project Congressional District NY-22
Number of Employees 50
NAICS code 424710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655631.97
Forgiveness Paid Date 2021-01-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State