Search icon

SWIMLINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SWIMLINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1972 (53 years ago)
Entity Number: 269599
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: BRENDA M CRANDELL ESQ., 125 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: HERMAN SCHWIMMER, 56 MOTOR PARKWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN SCHWIMMER Chief Executive Officer 56 MOTOR PARKWAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O MEISTER SEELING & FEIN LLP DOS Process Agent BRENDA M CRANDELL ESQ., 125 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-05-10 2019-12-06 Address ATT: BRENDA M. CRANDELL, ESQ., 40 CUTTERMILL RD. STE 200, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2000-07-12 2005-05-10 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-06-03 1993-09-29 Address 56 VANDERBILT MOTOR PARKWAY, COMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-06-03 1993-09-29 Address 848 BRIAR PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-06-03 2000-07-12 Address 56 VANDERBILT MOTOR PARKWAY, COMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206002013 2019-12-06 BIENNIAL STATEMENT 2018-08-01
050510000822 2005-05-10 CERTIFICATE OF CHANGE 2005-05-10
000712000700 2000-07-12 CERTIFICATE OF CHANGE 2000-07-12
C276098-2 1999-07-09 ASSUMED NAME CORP INITIAL FILING 1999-07-09
930929002379 1993-09-29 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1456875.00
Total Face Value Of Loan:
1456875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-23
Type:
FollowUp
Address:
56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-03-08
Type:
Referral
Address:
56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-28
Type:
Planned
Address:
56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-13
Type:
Planned
Address:
56 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-01
Type:
Planned
Address:
50 AUSTIM BLVD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1456875
Current Approval Amount:
1456875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1473175

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SHENZHEN KEBAN WANGYAN TRADING
Party Role:
Plaintiff
Party Name:
SWIMLINE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State