Search icon

SWERVE, INC.

Company Details

Name: SWERVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2360166
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 125 E. 4TH ST #9, NEW YORK, NY, United States, 10003

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
SWERVE, INC. 401(K) P/S PLAN 2020 010705236 2021-07-07 SWERVE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 010705236
Plan administrator’s name SWERVE, INC.
Plan administrator’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012
Administrator’s telephone number 2127429560

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing MARTIN SHORT
SWERVE, INC. 401(K) P/S PLAN 2019 010705236 2020-07-30 SWERVE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 010705236
Plan administrator’s name SWERVE, INC.
Plan administrator’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012
Administrator’s telephone number 2127429560

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARTIN SHORT
SWERVE, INC. 401(K) P/S PLAN 2018 010705236 2019-06-11 SWERVE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 010705236
Plan administrator’s name SWERVE, INC.
Plan administrator’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012
Administrator’s telephone number 2127429560

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing MARTIN SHORT
SWERVE, INC. 401(K) P/S PLAN 2017 010705236 2018-05-07 SWERVE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 010705236
Plan administrator’s name SWERVE, INC.
Plan administrator’s address 77 BLEECKER ST STE C2-22, NEW YORK, NY, 10012
Administrator’s telephone number 2127429560

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing MARTIN SHORT
SWERVE, INC RETIREMENT PLAN 2016 100705236 2017-08-04 SWERVE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 230 PARK AVE SOUTH, 6TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing MARTIN SHORT
Role Employer/plan sponsor
Date 2017-08-04
Name of individual signing MARTIN SHORT
SWERVE, INC RETIREMENT PLAN 2016 010705236 2017-09-05 SWERVE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 230 PARK AVE SOUTH, 6TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing MARTIN SHORT
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing MARTIN SHORT
SWERVE, INC RETIREMENT PLAN 2015 100705236 2016-09-07 SWERVE, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 230 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing MARTIN C SHORT
SWERVE INC. RETIREMENT PLAN 2014 100705236 2015-07-20 SWERVE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 230 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MARTIN SHORT
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing MARTIN SHORT
SWERVE INC. RETIREMENT PLAN 2013 100705236 2014-07-17 SWERVE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 401 GREENWICH STREET, 2ND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing MARTIN SHORT
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing MARTIN SHORT
SWERVE INC. RETIREMENT PLAN 2012 100705236 2013-06-19 SWERVE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2127429560
Plan sponsor’s address 88 LAIGHT STREET, GROUND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing MARTIN SHORT
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing MARTIN SHORT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 E. 4TH ST #9, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1672177 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990325000090 1999-03-25 CERTIFICATE OF INCORPORATION 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353987405 2020-05-20 0202 PPP 77 BLEECKER STREET, C2-22, New York, NY, 10012
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49526
Loan Approval Amount (current) 49526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49995.12
Forgiveness Paid Date 2021-04-29
3625968501 2021-02-24 0202 PPS 77 Bleecker St Apt C222, New York, NY, 10012-1504
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49527
Loan Approval Amount (current) 49527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-1504
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50247.89
Forgiveness Paid Date 2022-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State