Search icon

S.W. MANAGEMENT LLC

Company Details

Name: S.W. MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1996 (28 years ago)
Entity Number: 2091811
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 145 HUGUENOT STREET, ROOM 503, NEW ROCHELLE, NY, United States, 10801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.W. MANAGEMENT LLC PROFIT SHARING PLAN 2013 133919718 2014-05-23 S.W. MANAGEMENT LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 531310
Sponsor’s telephone number 9146376200
Plan sponsor’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133919718
Plan administrator’s name S.W. MANAGEMENT LLC
Plan administrator’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146376200

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing ALAN WASSERMAN
S.W. MANAGEMENT LLC PROFIT SHARING PLAN 2012 133919718 2013-07-08 S.W. MANAGEMENT LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 531310
Sponsor’s telephone number 9146376200
Plan sponsor’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133919718
Plan administrator’s name S.W. MANAGEMENT LLC
Plan administrator’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146376200

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing ALAN WASSERMAN
S.W. MANAGEMENT LLC PROFIT SHARING PLAN 2011 133919718 2012-08-27 S.W. MANAGEMENT LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 531310
Sponsor’s telephone number 9146376200
Plan sponsor’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133919718
Plan administrator’s name S.W. MANAGEMENT LLC
Plan administrator’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146376200

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing ALAN WASSERMAN
S.W. MANAGEMENT LLC PROFIT SHARING PLAN 2010 133919718 2011-09-07 S.W. MANAGEMENT LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 531310
Sponsor’s telephone number 9146376200
Plan sponsor’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133919718
Plan administrator’s name S.W. MANAGEMENT LLC
Plan administrator’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146376200

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing ALAN WASSERMAN
S.W. MANAGEMENT LLC PROFIT SHARING PLAN 2009 133919718 2010-09-15 S.W. MANAGEMENT LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 531310
Sponsor’s telephone number 9146376200
Plan sponsor’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133919718
Plan administrator’s name S.W. MANAGEMENT LLC
Plan administrator’s address 145 HUGUENOT STREET, 5TH FLOOR, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146376200

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing ALAN WASSERMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 HUGUENOT STREET, ROOM 503, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1996-12-11 2024-12-16 Address 145 HUGUENOT STREET, ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002858 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221222001708 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201221060547 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190320060395 2019-03-20 BIENNIAL STATEMENT 2018-12-01
161229006085 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141204006259 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211006884 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002291 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081128002305 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061129002465 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091578300 2021-01-21 0202 PPP 145 Huguenot St, New Rochelle, NY, 10801-5200
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1358845
Loan Approval Amount (current) 1358845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5200
Project Congressional District NY-16
Number of Employees 64
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1371093.22
Forgiveness Paid Date 2021-12-23
1307178909 2021-04-24 0202 PPS 145 Huguenot St, New Rochelle, NY, 10801-5200
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1348677
Loan Approval Amount (current) 1348677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5200
Project Congressional District NY-16
Number of Employees 65
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1360722.72
Forgiveness Paid Date 2022-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905717 Fair Labor Standards Act 2019-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-19
Termination Date 2020-04-09
Date Issue Joined 2019-09-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SAENZ
Role Plaintiff
Name S.W. MANAGEMENT LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State