Search icon

SWELLBOX, INC.

Company Details

Name: SWELLBOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4479811
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: C/O BRIAN KORB, 520 WHITE PLAINS RD. SUITE 500, TARRYTOWN, NY, United States, 10591
Principal Address: 520 White Plains Rd, Ste 500, Tarrytown, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRIAN KORB, 520 WHITE PLAINS RD. SUITE 500, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
BRIAN KORB Chief Executive Officer 520 WHITE PLAINS RD, STE 500, TARRYTOWN, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
221129003393 2022-11-29 BIENNIAL STATEMENT 2021-10-01
131030000193 2013-10-30 APPLICATION OF AUTHORITY 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690857305 2020-04-30 0202 PPP 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591-5118
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31247
Loan Approval Amount (current) 31247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5118
Project Congressional District NY-16
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31511.53
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State