Search icon

S.W.D. CORPORATION

Company Details

Name: S.W.D. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1976 (49 years ago)
Entity Number: 408240
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-46 PRINCE STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH DELLAVECCHIA Chief Executive Officer 33-46 PRINCE STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-46 PRINCE STREET, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
112406642
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-30 2006-07-25 Address 33-46 PRINCE ST, FLUSHING, NY, 11354, 2731, USA (Type of address: Chief Executive Officer)
2001-07-30 2006-07-25 Address 33-46 PRINCE ST, FLUSHING, NY, 11354, 2731, USA (Type of address: Principal Executive Office)
2001-07-30 2006-07-25 Address 33-46 PRINCE ST, FLUSHING, NY, 11354, 2731, USA (Type of address: Service of Process)
1976-08-24 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-24 2001-07-30 Address 35-20 LINDEN PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121119021 2012-11-19 ASSUMED NAME CORP INITIAL FILING 2012-11-19
080804002677 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002295 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040910002676 2004-09-10 BIENNIAL STATEMENT 2004-08-01
030916002630 2003-09-16 BIENNIAL STATEMENT 2002-08-01

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:
67032.00
Total Face Value Of Loan:
67032.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State