Search icon

SWEETWATER ENERGY, INC.

Company Details

Name: SWEETWATER ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243433
ZIP code: 02210
County: Monroe
Place of Formation: Delaware
Address: One Marina Park Drive Suite 900, Boston, NY, United States, 02210
Principal Address: 2400 Mt Read Blvd, Dock 55, ROCHESTER, NY, United States, 14615

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEETWATER ENERGY, INC. 401(K) PLAN 2023 271650115 2024-04-29 SWEETWATER ENERGY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606
SWEETWATER ENERGY, INC. 401(K) PLAN 2022 271650115 2023-07-03 SWEETWATER ENERGY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ALGIMANTAS CHESONIS
SWEETWATER ENERGY, INC. 401(K) PLAN 2021 271650115 2022-10-06 SWEETWATER ENERGY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing CHERI STUVER
SWEETWATER ENERGY, INC. 401(K) PLAN 2020 271650115 2021-10-07 SWEETWATER ENERGY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ALGIMANTAS CHESONIS
SWEETWATER ENERGY, INC. 401(K) PLAN 2019 271650115 2020-07-14 SWEETWATER ENERGY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CHERI STUVER
SWEETWATER ENERGY, INC. 401(K) PLAN 2018 271650115 2019-09-24 SWEETWATER ENERGY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 2400 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ALGIMANTAS CHESONIS
SWEETWATER ENERGY, INC. 401(K) PLAN 2017 271650115 2018-10-03 SWEETWATER ENERGY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 300 TROLLEY BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ALGIMANTAS CHESONIS
SWEETWATER ENERGY, INC. 401(K) PLAN 2016 271650115 2017-10-12 SWEETWATER ENERGY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 300 TROLLEY BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ALGIMANTAS CHESONIS
SWEETWATER ENERGY, INC. 401(K) PLAN 2015 271650115 2016-10-03 SWEETWATER ENERGY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 300 TROLLEY BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing KRISTA BODDY
SWEETWATER ENERGY, INC. 401(K) PLAN 2014 271650115 2015-10-12 SWEETWATER ENERGY, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325900
Sponsor’s telephone number 5856475760
Plan sponsor’s address 300 TROLLEY BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing KRISTA BODDY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent One Marina Park Drive Suite 900, Boston, NY, United States, 02210

Chief Executive Officer

Name Role Address
ARUNAS CHESONIS Chief Executive Officer 2400 MT READ BLVD, DOCK 55, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2014-08-28 2016-05-11 Address 500 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2014-08-28 2016-05-11 Address 500 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221121002820 2022-11-21 BIENNIAL STATEMENT 2022-05-01
160511006159 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140828006323 2014-08-28 BIENNIAL STATEMENT 2014-05-01
120509000882 2012-05-09 APPLICATION OF AUTHORITY 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172617010 2020-04-05 0219 PPP 2400 Mt Read Blvd Dock 55, ROCHESTER, NY, 14615-2717
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323100
Loan Approval Amount (current) 323100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2717
Project Congressional District NY-25
Number of Employees 17
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325433.5
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State