Search icon

SWAYZE MAINTENANCE CORP.

Company Details

Name: SWAYZE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1975 (50 years ago)
Entity Number: 363213
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 67-A OTIS ST, Suite #2, WEST BABYLON, NY, United States, 11704
Principal Address: EDWARD GUNDER JR, 2 CARROLL CT, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GUNDER, JR Chief Executive Officer 2 CARROLL CT, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
SWAYZE MAINTENANCE CORP. DOS Process Agent 67-A OTIS ST, Suite #2, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2022-02-17 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-24 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-24 2024-11-13 Address 26 SWAYZE ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000506 2024-11-13 BIENNIAL STATEMENT 2024-11-13
20050914042 2005-09-14 ASSUMED NAME LLC INITIAL FILING 2005-09-14
A215347-4 1975-02-24 CERTIFICATE OF INCORPORATION 1975-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336008198 0214700 2012-07-27 1 MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-27
Emphasis L: FALL, P: FALL
Case Closed 2013-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-01-22
Abatement Due Date 2013-01-28
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2013-03-05
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) Worksite, 1 Montauk Hwy, Lindenhurst - Employee was observed working on north side of roof, approximately 20 feet high. No fall protection provided; on or about 07/27/12. b) Worksite, 1 Montauk Hwy, Lindenhurst- Three employees observed working on south side of roof, approximately 20 feet high. No fall protection provided; on or about 07/27/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-01-22
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2013-03-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 1 Montauk Hwy., Lindenhurst, South side of building- employee was not wearing protective helmet and was exposed to being struck by materials such as hand tools and aluminum frame materials while walking around and under employees working on the roof; on or about 07/27/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
307627836 0214700 2004-06-17 4812 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-17
Emphasis L: FALL
Case Closed 2004-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-06-28
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-06-28
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 1
Gravity 02
112878913 0214700 1994-07-28 236 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-16
Case Closed 1994-11-18

Related Activity

Type Referral
Activity Nr 901217257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-09-26
Abatement Due Date 1994-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-09-24
Abatement Due Date 1994-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
106872310 0214700 1992-06-09 623 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1992-10-26

Related Activity

Type Referral
Activity Nr 900838061
Safety Yes
102906997 0214700 1991-04-24 25 CORPORATE DR., HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-20
Abatement Due Date 1991-05-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-05-20
Abatement Due Date 1991-06-24
Nr Instances 2
Nr Exposed 2
Gravity 01
17538869 0214700 1985-12-19 CLEVELAND AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1986-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-01-03
Abatement Due Date 1986-01-06
Nr Instances 1
Nr Exposed 1
996124 0214700 1984-07-05 JERICHO TURNPIKE WEST OF WILLETS PATH RD, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-06
Case Closed 1984-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016937310 2020-04-29 0235 PPP 67A Otis Street, West Baylon, NY, 11704
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Baylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100324.27
Forgiveness Paid Date 2021-06-24
3508798510 2021-02-24 0235 PPS 67 Otis St Unit A, West Babylon, NY, 11704-1405
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78861
Loan Approval Amount (current) 78861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1405
Project Congressional District NY-02
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79334.17
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State