Search icon

SWIMLINE CORP.

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)
1972-08-18 1993-06-03 Address 848 BRIAR PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1972-08-18 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930603002374 1993-06-03 BIENNIAL STATEMENT 1992-08-01
A9722-4 1972-08-18 CERTIFICATE OF INCORPORATION 1972-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109113167 0214700 1993-11-23 56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-11-23
Case Closed 1993-11-24

Related Activity

Type Inspection
Activity Nr 107353658
108664004 0214700 1993-03-08 56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-24
Case Closed 1993-06-21

Related Activity

Type Referral
Activity Nr 901977553
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K04
Issuance Date 1993-04-23
Abatement Due Date 1993-05-26
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107353658 0214700 1993-01-28 56 VANDERBILT MOTOR PKWY., COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-28
Case Closed 1993-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-05-10
Abatement Due Date 1993-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 G10
Issuance Date 1993-05-10
Abatement Due Date 1993-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-05-10
Abatement Due Date 1993-11-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19030002 A01
Issuance Date 1993-05-10
Abatement Due Date 1993-05-13
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1993-05-10
Abatement Due Date 1993-05-18
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-10
Abatement Due Date 1993-09-22
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-05-10
Abatement Due Date 1993-09-22
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-10
Abatement Due Date 1993-09-22
Nr Instances 1
Nr Exposed 75
Gravity 01
101537652 0214700 1989-07-13 56 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 4
Nr Exposed 7
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 III
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 7
Gravity 03
11461050 0214700 1982-09-01 50 AUSTIM BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-09-03
11443215 0214700 1977-11-02 50 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1977-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-09
Abatement Due Date 1977-12-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-11-09
Abatement Due Date 1977-12-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-09
Abatement Due Date 1977-12-07
Nr Instances 1
11492667 0214700 1975-02-27 50 AUSTIN BOULEVARD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-03-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01 I
Issuance Date 1975-03-10
Abatement Due Date 1975-06-06
Contest Date 1975-03-15
Nr Instances 3
11472883 0214700 1975-02-14 50 AUSTIN BLVD, Commack, NY, 11725
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1984-03-10
11474913 0214700 1975-01-29 50 AUSTIN BOULEVARD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-29
Case Closed 1975-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 025042
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-02-03
Abatement Due Date 1975-02-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9898857009 2020-04-09 0235 PPP 191 Rodeo Drive 0.0, Edgewood, NY, 11717-8319
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1456875
Loan Approval Amount (current) 1456875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8319
Project Congressional District NY-02
Number of Employees 173
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1473175
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202592 Copyright 2022-05-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-05-06
Termination Date 1900-01-01
Section 2201
Sub Section DJ
Status Pending

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State