Search icon

SWIMJIM, INC.

Company Details

Name: SWIMJIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284851
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 41 State Street Suite 112, Albany, NY, United States, 12207
Principal Address: 3 W 102ND ST, 2b, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIM JIM 401K PLAN 2023 134027597 2024-07-08 SWIMJIM INC 181
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-05-01
Business code 812190
Sponsor’s telephone number 7184145162
Plan sponsor’s address 3 W 102ND ST, APT 2B, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing TARA EVANS
SWIM JIM 401K PLAN 2022 134027597 2023-07-21 SWIMJIM INC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-05-01
Business code 812190
Sponsor’s telephone number 7184145162
Plan sponsor’s address 3 W 102ND ST, APT 2B, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 State Street Suite 112, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES A SPIERS Chief Executive Officer 3 W 102ND ST, 2B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 3 W 102ND ST, 2B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-04-15 Address 41 State Street Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-07-03 2025-04-15 Address 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 3 W 102ND ST, 2B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-07 2024-07-03 Address 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-05-07 2024-07-03 Address 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2000-08-14 2007-05-07 Address 3 W 102ND ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250415002430 2025-04-08 CERTIFICATE OF CHANGE BY ENTITY 2025-04-08
240703003946 2024-07-03 BIENNIAL STATEMENT 2024-07-03
130425000171 2013-04-25 ANNULMENT OF DISSOLUTION 2013-04-25
DP-1815480 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080821002480 2008-08-21 BIENNIAL STATEMENT 2008-07-01
070507002077 2007-05-07 BIENNIAL STATEMENT 2006-07-01
020715002442 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000814002042 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980731000542 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886747704 2020-05-01 0202 PPP 3 W 102ND ST SUITE 3-A, NEW YORK, NY, 10025
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400340
Loan Approval Amount (current) 400340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 500
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 371078.94
Forgiveness Paid Date 2021-08-10
1875678610 2021-03-13 0202 PPS 3 W 102nd St Apt 3A, New York, NY, 10025-4785
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422777
Loan Approval Amount (current) 422777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4785
Project Congressional District NY-13
Number of Employees 80
NAICS code 611620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428358.83
Forgiveness Paid Date 2022-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State