Search icon

SRW ASSOCIATES INC.

Company Details

Name: SRW ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600424
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 24 CARLISLE RD, CHESTNUT RIDGE, NY, United States, 10977
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LESLY VIXAMA Chief Executive Officer 239 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 239 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-28 2023-08-15 Address 239 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-03-28 2023-08-15 Address 239 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-01-30 2012-03-28 Address 24 CARLISLE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2007-01-30 2012-03-28 Address 265 SO LITTLE TOR ROAD, NEW CITY, NY, 10977, USA (Type of address: Service of Process)
2007-01-30 2012-03-28 Address 265 SO LILTTLE TOR ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-02-25 2007-01-30 Address 2 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-02-25 2007-01-30 Address 24 CARLISLE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2001-01-31 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815000173 2023-08-15 BIENNIAL STATEMENT 2023-01-01
120328002209 2012-03-28 BIENNIAL STATEMENT 2011-01-01
070130002723 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050330002858 2005-03-30 BIENNIAL STATEMENT 2005-01-01
030225002859 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010131000305 2001-01-31 CERTIFICATE OF INCORPORATION 2001-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4951457309 2020-04-30 0202 PPP 239 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68893
Loan Approval Amount (current) 68893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69564.94
Forgiveness Paid Date 2021-04-27
1798378402 2021-02-02 0202 PPS 239 Main St, New Rochelle, NY, 10801-5725
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57647
Loan Approval Amount (current) 57647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5725
Project Congressional District NY-16
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58297.7
Forgiveness Paid Date 2022-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State