Search icon

SCHWORM ENTERPRISES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SCHWORM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Branch of: SCHWORM ENTERPRISES, INC., Florida (Company Number P06000074812)
Entity Number: 3837758
ZIP code: 12303
County: Schenectady
Place of Formation: Florida
Address: 1739 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
GLENN SCHWORM DOS Process Agent 1739 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
GLENN SCHWORM Chief Executive Officer 1739 ALTAMONT AVE, SCHENECTADY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
204988836
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 24 NEWELL RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 1739 ALTAMONT AVE, SCHENECTADY, NY, 12203, USA (Type of address: Chief Executive Officer)
2015-11-18 2023-09-14 Address 1739 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2015-11-18 2023-09-14 Address 24 NEWELL RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-11-18 Address 1125 CURRY RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230914001468 2023-09-14 BIENNIAL STATEMENT 2023-07-01
211112001683 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191213060559 2019-12-13 BIENNIAL STATEMENT 2019-07-01
180313006449 2018-03-13 BIENNIAL STATEMENT 2017-07-01
151118006036 2015-11-18 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
106985.00
Total Face Value Of Loan:
106985.00
Date:
2020-04-09
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:
91490.00
Total Face Value Of Loan:
91490.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91490
Current Approval Amount:
91490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92236.96
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106985
Current Approval Amount:
106985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107673.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State