Search icon

SWE DEVELOPMENT CORP.

Company Details

Name: SWE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2014 (10 years ago)
Entity Number: 4659907
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-85 66TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-85 66TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2017310-DCA Active Business 2015-01-14 2025-02-28

History

Start date End date Type Value
2023-05-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-31 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-31 2016-09-30 Address 10 EAST 39TH STREET ROOM 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930000172 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
141031000702 2014-10-31 CERTIFICATE OF INCORPORATION 2014-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546740 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546741 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3279081 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279082 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2960663 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2960662 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542869 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2542868 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1991485 LICENSEDOC0 INVOICED 2015-02-20 0 License Document Replacement, Lost in Mail
1936074 BLUEDOT INVOICED 2015-01-09 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638457307 2020-04-30 0202 PPP 3906 62nd Street Suite BJ, woodside, NY, 11377
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83270.32
Forgiveness Paid Date 2021-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State