Search icon

S.W. SIDING, INC.

Company Details

Name: S.W. SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144455
ZIP code: 14103
County: Niagara
Place of Formation: New York
Address: 415 West Avenue #2, Medina, NY, United States, 14103
Principal Address: 2365 HOSMER RD, APPLETON, NY, United States, 14008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JL THOM CPA PC DOS Process Agent 415 West Avenue #2, Medina, NY, United States, 14103

Chief Executive Officer

Name Role Address
SEAN WALP Chief Executive Officer 2365 HOSMER RD, PRESIDENT S CORP., APPLETON, NY, United States, 14008

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 2365 HOSMER RD, PRESIDENT S CORP., APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 2365 HOSMER RD, APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer)
2009-01-23 2024-06-18 Address 2365 HOSMER RD, APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer)
2007-02-16 2009-01-23 Address 3065 MAPLE AVE, WILSON, NY, 14172, USA (Type of address: Principal Executive Office)
2007-02-16 2009-01-23 Address 3065 MAPLE AVE, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2005-01-03 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-03 2024-06-18 Address 2 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003529 2024-06-18 BIENNIAL STATEMENT 2024-06-18
130109006821 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110125002765 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090123002593 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070216002433 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050103000201 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763407407 2020-05-06 0296 PPP 2365 Hosmer Road, Appleton, NY, 14008
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20533
Loan Approval Amount (current) 20533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Appleton, NIAGARA, NY, 14008-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20746.21
Forgiveness Paid Date 2021-05-27
8300438609 2021-03-24 0296 PPS 2365 Hosmer Rd, Appleton, NY, 14008-9623
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24752.77
Loan Approval Amount (current) 24752.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Appleton, NIAGARA, NY, 14008-9623
Project Congressional District NY-24
Number of Employees 3
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24904.68
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State