Search icon

SWAYZE MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
78861.00
Total Face Value Of Loan:
78861.00
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:
99200.00
Total Face Value Of Loan:
99200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-27
Type:
Planned
Address:
1 MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-17
Type:
Planned
Address:
4812 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-28
Type:
Unprog Rel
Address:
236 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-09
Type:
Unprog Rel
Address:
623 STEWART AVENUE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-24
Type:
Unprog Rel
Address:
25 CORPORATE DR., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99200
Current Approval Amount:
99200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100324.27
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78861
Current Approval Amount:
78861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79334.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State