Search icon

SWAT PRODUCTION INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TBS9MLMVLKL8
CAGE Code:
8XT34
UEI Expiration Date:
2022-06-23

Business Information

Division Name:
SWAT PRODUCTION INC. (DBA - UP STAIRS BAR)
Division Number:
SWAT PRODU
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-23

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
157386.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
35472.00
Total Face Value Of Loan:
35472.00
Date:
2020-06-18
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:
25337.00
Total Face Value Of Loan:
25337.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25337
Current Approval Amount:
25337
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25622.04
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35472
Current Approval Amount:
35472
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
35734.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State