Search icon

SWELLSHARK LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SWELLSHARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371548
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SWELLSHARK LLC DOS Process Agent 55 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1380474
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20211657176
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
208626758
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2024-06-03 Address 55 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-04 2023-03-23 Address 55 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-12 2018-06-04 Address 55 WEST 39TH STREET, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-14 2017-04-12 Address 99 PARK AVENUE, SUITE 330, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-05 2013-03-14 Address 575 LEXINGTON AVENUE,, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003499 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230323001803 2023-03-23 BIENNIAL STATEMENT 2022-06-01
200604060480 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008747 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170412002016 2017-04-12 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
471892.00
Total Face Value Of Loan:
471892.00
Date:
2020-04-27
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:
493070.00
Total Face Value Of Loan:
493070.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493070
Current Approval Amount:
493070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
498918.36
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471892
Current Approval Amount:
471892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
476873.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State