Search icon

SPW, INC.

Company Details

Name: SPW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063344
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 316 DELAWARE AVENUE, STE 22, DELMAR, NY, United States, 12054

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN WESTERGREN Chief Executive Officer 316 DELAWARE AVENUE, STE 22, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE SPORTS WIRE DOS Process Agent 316 DELAWARE AVENUE, STE 22, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1998-08-27 2010-10-22 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1998-08-27 2010-10-22 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1998-08-27 2010-10-22 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1996-09-06 1998-08-27 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022002867 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080917002180 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060920002777 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041022002526 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020926002320 2002-09-26 BIENNIAL STATEMENT 2002-09-01
010509000565 2001-05-09 ERRONEOUS ENTRY 2001-05-09
DP-1524294 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000919002197 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980827002373 1998-08-27 BIENNIAL STATEMENT 1998-09-01
961015000132 1996-10-15 CERTIFICATE OF MERGER 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801028305 2021-01-22 0202 PPS 136 Riverview, Port Ewen, NY, 12466-5111
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Ewen, ULSTER, NY, 12466-5111
Project Congressional District NY-18
Number of Employees 2
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20116.71
Forgiveness Paid Date 2021-08-26
5932967700 2020-05-01 0202 PPP 136 RIVERVIEW, PORT EWEN, NY, 12466-5111
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT EWEN, ULSTER, NY, 12466-5111
Project Congressional District NY-18
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20163.84
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State