Search icon

SWIMCO MFG., INC.

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
930316002920 1993-03-16 BIENNIAL STATEMENT 1993-02-01
A211534-4 1975-02-03 CERTIFICATE OF INCORPORATION 1975-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361047300 2020-04-28 0296 PPP 6701 South Transit Rd, LOCKPORT, NY, 14094-6350
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135930
Loan Approval Amount (current) 135930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-6350
Project Congressional District NY-24
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137322.82
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131010 Intrastate Non-Hazmat 2023-08-23 40000 2021 4 4 Private(Property)
Legal Name SWIMCO MFG INC
DBA Name MINUTE TRUCKING-SWIMCO POOLS
Physical Address 6701 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, US
Mailing Address 6701 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, US
Phone (716) 625-9269
Fax (716) 625-8543
E-mail SALES@SWIMCOPOOLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200117 Other Contract Actions 2012-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-09
Termination Date 2012-07-27
Date Issue Joined 2012-04-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCP DISTRIBUTORS LLC
Role Plaintiff
Name SWIMCO MFG., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State