Search icon

SWIFTEDGE TECHNOLOGIES INC.

Company Details

Name: SWIFTEDGE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2008 (17 years ago)
Entity Number: 3654020
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-15 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LI Chief Executive Officer 214-15 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-15 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2008-04-04 2010-07-16 Address 136-05 SANFORD AVENUE, # 6N, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002144 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120529002363 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100716002072 2010-07-16 BIENNIAL STATEMENT 2010-04-01
080404000020 2008-04-04 CERTIFICATE OF INCORPORATION 2008-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9942.00
Total Face Value Of Loan:
9942.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9942
Current Approval Amount:
9942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10031.04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State