Search icon

SWITALA'S SIDING/CEDAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWITALA'S SIDING/CEDAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2978859
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9160 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 9010 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SWITALA Chief Executive Officer 9020 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9160 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
582681737
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 9020 WOLCOTT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2016-01-27 2025-06-17 Address 9160 CLARENCE CENTER ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2013-11-13 2025-06-17 Address 9020 WOLCOTT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2005-12-28 2013-11-13 Address 5533 TWILIGHT LANE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-12-28 2018-05-09 Address 9010 WOLCOTT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250617001466 2025-06-17 BIENNIAL STATEMENT 2025-06-17
180509006254 2018-05-09 BIENNIAL STATEMENT 2017-11-01
160127000281 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
131113006252 2013-11-13 BIENNIAL STATEMENT 2013-11-01
130215002291 2013-02-15 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
212143.00
Total Face Value Of Loan:
212143.00
Date:
2020-04-14
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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$212,143
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,404.23
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $212,138
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$212,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$214,450.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $212,500

Motor Carrier Census

DBA Name:
SWITALA'S CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-3180
Add Date:
2008-07-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State