Name: | SW DESIGN CONSULTANTS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2008 (16 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 BROADVIEW AVENUE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
JAMES WOOD | Chief Executive Officer | 25 THORNHEDGE RD, BELLPORT, NY, United States, 11713 |
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) |
2008-12-11 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-11 | 2013-07-25 | Address | 9 OTIS LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
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 |
130725000357 | 2013-07-25 | CERTIFICATE OF CHANGE | 2013-07-25 |
110204003071 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081211000413 | 2008-12-11 | CERTIFICATE OF INCORPORATION | 2008-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4452268204 | 2020-08-06 | 0235 | PPP | 12 Broadview Ave, BELLPORT, NY, 11713-2807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7687128402 | 2021-02-12 | 0235 | PPS | 11 Maplewood Dr N/A, Bellport, NY, 11713-2432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State