Search icon

BSW, INC.

Company Details

Name: BSW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128860
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1060 E RIDGE RD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 E RIDGE RD, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1997-04-01 2011-02-09 Address 8-1 OAKBRIER COURT, PENNFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209000589 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
041019000697 2004-10-19 ANNULMENT OF DISSOLUTION 2004-10-19
DP-1576212 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
970401000393 1997-04-01 CERTIFICATE OF INCORPORATION 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472037102 2020-04-13 0219 PPP 1060 E Ridge Rd, ROCHESTER, NY, 14621-1902
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14621-1902
Project Congressional District NY-25
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37447.04
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State