Search icon

SWITCH TECHNOLOGIES, INC.

Company Details

Name: SWITCH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509729
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: PO Box5529, Rocky Point, NY, United States, 11778
Principal Address: 78 Horseblock rd, Unit #6, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCUS H LUCK Chief Executive Officer PO BOX 5529, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
SWITCH TECHNOLOGIES INC DOS Process Agent PO Box5529, Rocky Point, NY, United States, 11778

Form 5500 Series

Employer Identification Number (EIN):
010895491
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address PO BOX 5529, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2009-04-06 2018-01-25 Address 7 PROSPECT STREET, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2009-04-06 2025-04-02 Address PO BOX 5529, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2007-04-27 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-27 2025-04-02 Address 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004327 2025-04-02 BIENNIAL STATEMENT 2025-04-02
210915000792 2021-09-15 BIENNIAL STATEMENT 2021-09-15
180125002008 2018-01-25 BIENNIAL STATEMENT 2017-04-01
090406002370 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070427001030 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
39165.00
Total Face Value Of Loan:
39165.00
Date:
2021-01-14
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
24348.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-23
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
16746.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
65436.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
5337.22
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39165
Current Approval Amount:
39165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
39383.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31565
Current Approval Amount:
31565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
31901.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State