Search icon

STATE WIDE INSPECTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATE WIDE INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838311
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 1080 Main Street, Fishkill, NY, United States, 12524
Principal Address: 1080 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATE WIDE INSPECTION SERVICES, INC. DOS Process Agent 1080 Main Street, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
CHRISTOPHER J FARINA Chief Executive Officer 1080 MAIN STREET, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
270875806
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-08-09 Address 1080 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2017-07-12 2024-08-09 Address 1080 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2017-07-12 2024-08-09 Address 1080 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809003496 2024-08-09 BIENNIAL STATEMENT 2024-08-09
221209002194 2022-12-09 BIENNIAL STATEMENT 2021-07-01
190701061053 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170712006047 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702006889 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
80400.00
Total Face Value Of Loan:
80400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80400
Current Approval Amount:
80400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81007.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State