Search icon

S W TELECOM INC

Company claim

Is this your business?

Get access!

Company Details

Name: S W TELECOM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2015 (10 years ago)
Date of dissolution: 07 Jan 2023
Entity Number: 4806419
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 1 SENACA DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT WAGNER DOS Process Agent 1 SENACA DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2015-08-18 2023-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-18 2023-04-10 Address 1 SENACA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410003116 2023-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-07
150818010143 2015-08-18 CERTIFICATE OF INCORPORATION 2015-08-18

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,759.59
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $89,900
Jobs Reported:
5
Initial Approval Amount:
$74,575
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,993.45
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $74,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State