Search icon

SANDWIRE CORPORATION

Company Details

Name: SANDWIRE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241601
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 20 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735
Principal Address: 20 HEMPSTEAD TPKE, FARMIMGDALE, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDWIRE CORPORATION RETIREMENT PLAN 2023 921012427 2024-10-11 SANDWIRE CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3193622384
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735
SANDWIRE CORPORATION 401(K) PENSION PLAN 2022 113432362 2023-06-15 SANDWIRE CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ADAM SCHWAM
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing ADAM SCHWAM
SANDWIRE CORPORATION 401(K) PENSION PLAN 2021 113432362 2022-07-14 SANDWIRE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DEBORAH LONGO
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing DEBORAH LONGO
SANDWIRE CORPORATION 401(K) PENSION PLAN 2020 113432362 2021-07-27 SANDWIRE CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing DEBI LONGO
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing DEBI LONGO
SANDWIRE CORPORATION 401(K) PENSION PLAN 2019 113432362 2020-10-12 SANDWIRE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ADAM SCHWAM
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing ADAM SCHWAM
SANDWIRE CORPORATION 401(K) PENSION PLAN 2018 113432362 2019-10-14 SANDWIRE CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ADAM SCHWAM
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing ADAM SCHWAM
SANDWIRE CORPORATION 401(K) PENSION PLAN 2017 113432362 2018-10-04 SANDWIRE CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing ADAM SCHWAM
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing ADAM SCHWAM
SANDWIRE CORPORATION 401(K) PENSION PLAN 2016 113432362 2017-10-13 SANDWIRE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5168613000
Plan sponsor’s address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ADAM SCHWAM
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing ADAM SCHWAM

Chief Executive Officer

Name Role Address
ADAM SCHWAM Chief Executive Officer 20 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ADAM SCHWAM DOS Process Agent 20 HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-04-12 2020-03-10 Address 275 GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-04-12 2020-03-10 Address 275 GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-04-12 2020-03-10 Address 275 GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-03-23 2007-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-23 2000-04-12 Address 1 EAST BROADWAY, STE. 3-0, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230001490 2022-12-30 BIENNIAL STATEMENT 2022-03-01
200310060907 2020-03-10 BIENNIAL STATEMENT 2018-03-01
071205000880 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05
040316002890 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000412002017 2000-04-12 BIENNIAL STATEMENT 2000-03-01
981023000023 1998-10-23 CERTIFICATE OF AMENDMENT 1998-10-23
980323000591 1998-03-23 CERTIFICATE OF INCORPORATION 1998-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827157010 2020-04-07 0235 PPP 20 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735-2024
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131200
Loan Approval Amount (current) 157947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-2024
Project Congressional District NY-03
Number of Employees 7
NAICS code 541519
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119331.1
Forgiveness Paid Date 2022-04-18
1858248510 2021-02-19 0235 PPS 20 Hempstead Tpke, Farmingdale, NY, 11735-2043
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161332.5
Loan Approval Amount (current) 161332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-2043
Project Congressional District NY-03
Number of Employees 14
NAICS code 541519
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162698.3
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State