Search icon

SW DESIGN CONSULTANTS INC

Company Details

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713-2807
Project Congressional District NY-02
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.56
Forgiveness Paid Date 2021-04-05
7687128402 2021-02-12 0235 PPS 11 Maplewood Dr N/A, Bellport, NY, 11713-2432
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042
Loan Approval Amount (current) 26042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-2432
Project Congressional District NY-02
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26167.87
Forgiveness Paid Date 2021-08-11

Date of last update: 10 Mar 2025

Sources: New York Secretary of State