Search icon

SWITCH INC. ELECTRICAL CONTRACTORS

Headquarter

Company Details

Name: SWITCH INC. ELECTRICAL CONTRACTORS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024308
ZIP code: 10520
County: Bronx
Place of Formation: New York
Principal Address: 25 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520
Address: 25 North Riverside Avenue, 4304 KATONAH AVENUE, Croton-on-Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WHELAN Chief Executive Officer 25 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 North Riverside Avenue, 4304 KATONAH AVENUE, Croton-on-Hudson, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
0941977
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 25 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 25 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-01 Address 25 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401034968 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230223002087 2023-02-23 BIENNIAL STATEMENT 2022-04-01
140423006391 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120628002487 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100427002032 2010-04-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
72947.00
Total Face Value Of Loan:
72947.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72947
Current Approval Amount:
72947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73586.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State