Search icon

S&W SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000105522
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1PE27
UEI Expiration Date:
2015-04-23

Business Information

Doing Business As:
EASTERN PETROLEUM EQUIPMENT
Activation Date:
2014-04-23
Initial Registration Date:
2002-02-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PE27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
CHRISTOPHER J. LAFEVER

Form 5500 Series

Employer Identification Number (EIN):
161492538
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

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: 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

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650800
Current Approval Amount:
650800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
655631.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State