Search icon

STATE WIDE INSPECTION SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATE WIDE INSPECTION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 270875806 2024-07-25 STATE WIDE INSPECTION SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 8452027224
Plan sponsor’s address 1080 MAIN STREET, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JANICE FARINA
STATE WIDE INSPECTION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 270875806 2023-04-03 STATE WIDE INSPECTION SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 8452027224
Plan sponsor’s address 1080 MAIN STREET, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing FRANK FARINA
STATE WIDE INSPECTION SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 270875806 2022-04-14 STATE WIDE INSPECTION SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 8452027224
Plan sponsor’s address 1080 MAIN STREET, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing FRANK FARINA

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

History

Start date End date Type Value
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: Service of Process)
2017-07-12 2024-08-09 Address 1080 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-07-19 2017-07-12 Address 21 OLD MAIN STREET, SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2013-07-19 2017-07-12 Address 21 OLD MAIN STREET, SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2013-07-19 2017-07-12 Address 21 OLD MAIN STREET, SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2011-08-23 2013-07-19 Address 8 NORTH LAWN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-08-23 2013-07-19 Address 8 NORTH LAWN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2011-08-23 2013-07-19 Address 8 NORTH LAWN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

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
130719006329 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110823002421 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090901000284 2009-09-01 CERTIFICATE OF AMENDMENT 2009-09-01
090728000131 2009-07-28 CERTIFICATE OF INCORPORATION 2009-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307327304 2020-04-29 0202 PPP 1080 MAIN ST., FISHKILL, NY, 12524
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81007.96
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State