Search icon

SWARTZ ARCHITECTURE, D.P.C.

Company Details

Name: SWARTZ ARCHITECTURE, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jun 2005 (20 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 3219212
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 134 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 134 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DN81 Obsolete Non-Manufacturer 2015-05-27 2024-03-10 2023-02-20 No data

Contact Information

POC DONALD SWARTZ
Phone +1 845-473-0205
Fax +1 845-473-0284
Address 134 ACADEMY ST, POUGHKEEPSIE, NY, 12601 4312, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SWARTZ ARCHITECTURE, D.P.C. DOS Process Agent 134 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
DONALD L SWARTZ Chief Executive Officer 134 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2021-06-04 2024-05-07 Address 134 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-06-29 2024-05-07 Address 134 ACADEMY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2005-06-15 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-15 2021-06-04 Address 134 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001414 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
210604061383 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190610060505 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170608006400 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601006811 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140711000229 2014-07-11 CERTIFICATE OF AMENDMENT 2014-07-11
130605006604 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110627002279 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090708002501 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070629002284 2007-06-29 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366857107 2020-04-14 0202 PPP 134 ACADEMY ST, POUGHKEEPSIE, NY, 12601-4312
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116600
Loan Approval Amount (current) 116600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-4312
Project Congressional District NY-18
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117315.57
Forgiveness Paid Date 2020-12-02
9349548700 2021-04-08 0202 PPS 134 Academy St, Poughkeepsie, NY, 12601-4312
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116600
Loan Approval Amount (current) 116600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-4312
Project Congressional District NY-18
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117015.29
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State