Search icon

SW DESIGN CONSULTANTS INC

Company claim

Is this your business?

Get access!

Company Details

Name: SW DESIGN CONSULTANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2008 (17 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 3752016
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 12 BROADVIEW AVENUE, BELLPORT, NY, United States, 11713
Principal Address: 25 THORNHEDGE RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BROADVIEW AVENUE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
JAMES WOOD Chief Executive Officer 25 THORNHEDGE RD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2019-06-26 2025-02-03 Address 12 BROADVIEW AVENUE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2014-12-15 2025-02-03 Address 25 THORNHEDGE RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2013-07-25 2019-06-26 Address 25 THORNHEDGE ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2011-02-04 2014-12-15 Address 9 OTIS LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2011-02-04 2014-12-15 Address 9 OTIS LANE, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203001921 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
190626000302 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26
181207006418 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205006228 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006418 2014-12-15 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26042.00
Total Face Value Of Loan:
26042.00
Date:
2020-08-06
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26042
Current Approval Amount:
26042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26167.87
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State