Search icon

SWIMSUIT COMMISSIONS CORP.

Company Details

Name: SWIMSUIT COMMISSIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (16 years ago)
Entity Number: 3870809
ZIP code: 11731
County: New York
Place of Formation: New York
Principal Address: 550 7th Ave., 12th floor, NEW YORK, NY, United States, 10018
Address: 20 grand place, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BESSY ARGIROPOULOS Chief Executive Officer 550 7TH AVE., 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
nexa corporate solutions llc DOS Process Agent 20 grand place, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
271171893
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-10 Address 550 7TH AVE., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-10 Address 400 rella blvd, ste 207-543, montebello, NY, 10901, USA (Type of address: Service of Process)
2024-09-26 2024-09-26 Address 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310002097 2025-03-07 CERTIFICATE OF CHANGE BY AGENT 2025-03-07
240927001748 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240926000235 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240912001808 2024-09-12 BIENNIAL STATEMENT 2024-09-12
200409060553 2020-04-09 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
626132.00
Total Face Value Of Loan:
626132.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
626132
Current Approval Amount:
626132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
632828.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State