Search icon

BSWR CORP.

Company Details

Name: BSWR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2203077
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 423 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-496-6280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BSWR CORP. DOS Process Agent 423 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
STEWART ROSEN Chief Executive Officer 423 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0981250-DCA Inactive Business 2006-12-07 2020-12-15

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 423 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 1295 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-11-26 2024-03-19 Address 1295 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-11-29 2024-03-19 Address 423 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-12-21 2001-11-29 Address 1295 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1999-12-21 2013-11-26 Address 1295 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-11-29 Address 1295 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-11-26 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319000610 2024-03-19 BIENNIAL STATEMENT 2024-03-19
131126006230 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111212002678 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091105003029 2009-11-05 BIENNIAL STATEMENT 2009-11-01
060106002838 2006-01-06 BIENNIAL STATEMENT 2005-11-01
011129002547 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991221002217 1999-12-21 BIENNIAL STATEMENT 1999-11-01
971126000557 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 423 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-15 No data 423 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174503 SWC-CIN-INT CREDITED 2020-04-10 364.5 Sidewalk Cafe Interest for Consent Fee
3164662 SWC-CON-ONL CREDITED 2020-03-03 5588.22021484375 Sidewalk Cafe Consent Fee
2998008 SWC-CON-ONL INVOICED 2019-03-06 5462.580078125 Sidewalk Cafe Consent Fee
2936773 RENEWAL INVOICED 2018-11-29 510 Two-Year License Fee
2936774 SWC-CON INVOICED 2018-11-29 445 Petition For Revocable Consent Fee
2752342 SWC-CON-ONL INVOICED 2018-03-01 5360.72021484375 Sidewalk Cafe Consent Fee
2555888 SWC-CON-ONL INVOICED 2017-02-21 5250.4599609375 Sidewalk Cafe Consent Fee
2520011 SWC-CON CREDITED 2016-12-23 445 Petition For Revocable Consent Fee
2520010 RENEWAL INVOICED 2016-12-23 510 Two-Year License Fee
2321848 SWC-CIN-INT CREDITED 2016-04-10 335.42999267578125 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942408501 2021-02-24 0202 PPS 423 Amsterdam Ave, New York, NY, 10024-5809
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618502
Loan Approval Amount (current) 618502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5809
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 630665.87
Forgiveness Paid Date 2023-02-06
5524897704 2020-05-01 0202 PPP 423 AMSTERDAM AVE, NEW YORK, NY, 10024-5856
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441790
Loan Approval Amount (current) 441790
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 NEW YORK, NEW YORK, NY, 10024-5856
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
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 310435.81
Forgiveness Paid Date 2022-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State