Search icon

SWELL MARKETING PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWELL MARKETING PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774330
ZIP code: 10123
County: Nassau
Place of Formation: New York
Address: MORITT HOCK & HAMROFF LLP, 450 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
THOMAS G. HUSZAR DOS Process Agent MORITT HOCK & HAMROFF LLP, 450 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, United States, 10123

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CARI GATTO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2482371

Unique Entity ID

Unique Entity ID:
HCKVS8E9H871
CAGE Code:
8N7Y4
UEI Expiration Date:
2026-05-22

Business Information

Division Name:
SWELL MARKETING PARTNERS LLC
Activation Date:
2025-05-28
Initial Registration Date:
2020-06-30

Form 5500 Series

Employer Identification Number (EIN):
264399369
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-12 2013-02-19 Address TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180125000136 2018-01-25 CERTIFICATE OF AMENDMENT 2018-01-25
130219006127 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110324002392 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090602000944 2009-06-02 CERTIFICATE OF PUBLICATION 2009-06-02
090212000504 2009-02-12 ARTICLES OF ORGANIZATION 2009-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
244190.00
Total Face Value Of Loan:
244190.00
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:
283250.00
Total Face Value Of Loan:
283250.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$283,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$285,817.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $283,250
Jobs Reported:
15
Initial Approval Amount:
$244,190
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,390.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $244,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State