Search icon

SWISS COTTAGE INN, INC.

Company Details

Name: SWISS COTTAGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1999 (26 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2415468
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6831 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Principal Address: 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARWAN JABAJI Chief Executive Officer 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6831 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2009-09-30 2013-09-17 Address 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2009-09-30 2024-05-17 Address 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2009-09-30 2024-05-17 Address 6831 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2003-09-05 2009-09-30 Address 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2003-09-05 2009-09-30 Address 6831 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517001644 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
130917006039 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110921002731 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090930002324 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070926002687 2007-09-26 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16065.00
Total Face Value Of Loan:
16065.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6825.00
Total Face Value Of Loan:
6825.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6825
Current Approval Amount:
6825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6862.48
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16065
Current Approval Amount:
16065
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16156.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State