Search icon

SWIFT TECH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWIFT TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005598
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 275A MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
SWIFT TECH LLC DOS Process Agent 275A MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-580-0251
Contact Person:
ANTHONY SHAW
User ID:
P1528301

Unique Entity ID

Unique Entity ID:
JK5AQHBFGWW9
CAGE Code:
6DSP6
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2011-05-16

Commercial and government entity program

CAGE number:
6DSP6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
ANTHONY SHAW
Corporate URL:
http://www.swifttechllc.com

History

Start date End date Type Value
2023-12-01 2024-01-03 Address 275A MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-02-01 2023-12-01 Address 275A MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-01-28 2016-02-01 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002237 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231201039756 2023-12-01 BIENNIAL STATEMENT 2022-01-01
180111006167 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160201006498 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140326006112 2014-03-26 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA811214MK542
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
279.75
Base And Exercised Options Value:
279.75
Base And All Options Value:
279.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-29
Description:
NOUN: CAPACITOR
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5910: CAPACITORS
Procurement Instrument Identifier:
FA811214MA463
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4400.00
Base And Exercised Options Value:
4400.00
Base And All Options Value:
4400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-26
Description:
LIGHT INDICATOR
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS
Procurement Instrument Identifier:
FA811214MK528
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
595.00
Base And Exercised Options Value:
595.00
Base And All Options Value:
595.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-15
Description:
NOUN: RIVET TUBULAR
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5320: RIVETS

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$159,863
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,725.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,313.94
Utilities: $7,770.06
Rent: $16,779
Jobs Reported:
15
Initial Approval Amount:
$200,035
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,641.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,032
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State