Search icon

SWITCHES AND SENSORS, INC.

Company Details

Name: SWITCHES AND SENSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865015
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3661 HORSEBLOCK ROAD, UNIT K, MEDFORD, NY, United States, 11763
Principal Address: 3661 HORSEBLOCK RD UNIT K, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3661 HORSEBLOCK ROAD, UNIT K, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JOSEPH CALVITTO Chief Executive Officer 3661 HORSEBLOCK RD UNIT K, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
090220002494 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070314002528 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050331002315 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030203000568 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
125260.00
Total Face Value Of Loan:
125260.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125260
Current Approval Amount:
125260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126425.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State