Search icon

SWIMCO MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWIMCO MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1975 (50 years ago)
Entity Number: 361838
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6701 S. Transit Road, Lockport, NY, United States, 14094
Principal Address: 6701 S. Transit Rd, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. MAHONEY DOS Process Agent 6701 S. Transit Road, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
JAMES P. MAHONEY Chief Executive Officer 6701 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1994-03-08 2003-07-10 Address 156 DELAWARE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1975-02-03 1994-03-08 Address 156 DELAWARE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119002106 2021-11-19 BIENNIAL STATEMENT 2021-11-19
20071129066 2007-11-29 ASSUMED NAME LLC INITIAL FILING 2007-11-29
030710000144 2003-07-10 CERTIFICATE OF CHANGE 2003-07-10
970410002017 1997-04-10 BIENNIAL STATEMENT 1997-02-01
940308002646 1994-03-08 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
135930.00
Total Face Value Of Loan:
135930.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$135,930
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,322.82
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $135,930

Motor Carrier Census

DBA Name:
MINUTE TRUCKING-SWIMCO POOLS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 625-8543
Add Date:
2003-05-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SWIMCO MFG., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State