Search icon

SWAT PRODUCTION INC.

Company Details

Name: SWAT PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081304
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 59 CANAL STREET STE 2ND FLR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TBS9MLMVLKL8 2022-06-23 59 CANAL ST FL 2, NEW YORK, NY, 10002, 6136, USA 54 WALTERS BROOK DR., BRIDGEWATER, NJ, 08807, USA

Business Information

URL rena1112@gmail.com
Division Name SWAT PRODUCTION INC. (DBA - UP STAIRS BAR)
Division Number SWAT PRODU
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2004-07-22
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENA LEUNG
Address 54 WALTERS BROOK DRIVE, BRIDGEWATER, NJ, 08807, USA
Government Business
Title PRIMARY POC
Name RENA LEUNG
Address 54 WALTERS BROOK DRIVE, BRIDGEWATER, NJ, 08807, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 CANAL STREET STE 2ND FLR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
RENA LEUNG-CHO Chief Executive Officer 59 CANAL STREET STE 2ND FLR, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0370-23-159857 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 59 CANAL ST 2ND FL, NEW YORK, NY, 10002 Food & Beverage Business

History

Start date End date Type Value
2008-07-15 2012-08-10 Address 17 ELIZABETH ST, 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-14 2012-08-10 Address 59 CANAL ST, STE 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-07-14 2012-08-10 Address 28 STACEY LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2004-07-22 2008-07-15 Address 59 CANAL STREET SUITE 2/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006906 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140801006987 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120810003105 2012-08-10 BIENNIAL STATEMENT 2012-07-01
080715002827 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060714002324 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040722000171 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8293967903 2020-06-18 0202 PPP 59 CANAL STREET 2FL, NEW YORK, NY, 10002
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25337
Loan Approval Amount (current) 25337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25622.04
Forgiveness Paid Date 2021-07-29
4595138306 2021-01-23 0202 PPS 17 Elizabeth St # 404, New York, NY, 10013-4803
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35472
Loan Approval Amount (current) 35472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4803
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35734.1
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State