Search icon

SWARTZ ELECTRIC, INC.

Company Details

Name: SWARTZ ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346513
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 Fountain Plaza, Buffalo, NY, USA, Buffalo, NY, United States, 14202
Principal Address: 28 CLARENCE HARDER DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Fountain Plaza, Buffalo, NY, USA, Buffalo, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOHN B SVARCZKOPF Chief Executive Officer 28 CLARENCE HARDER DR, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, 5309, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2024-06-17 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, 5309, USA (Type of address: Chief Executive Officer)
2005-03-11 2024-06-17 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, 5309, USA (Type of address: Service of Process)
2001-02-28 2005-03-11 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2001-02-28 2005-03-11 Address 28 CLARENCE HARDER DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1999-02-17 2005-03-11 Address 28 CLARENCE HARDER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1999-02-17 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617001377 2024-06-17 BIENNIAL STATEMENT 2024-06-17
050311002153 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030226002381 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010228002289 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990217000255 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450847407 2020-05-14 0296 PPP 242 Waverly Street, Buffalo, NY, 14208
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16125
Loan Approval Amount (current) 16125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14208-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16333.52
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State