Search icon

S W TELECOM INC

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386578401 2021-02-03 0202 PPS 1 Seneca Dr, Mahopac, NY, 10541-4139
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74575
Loan Approval Amount (current) 74575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-4139
Project Congressional District NY-17
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74993.45
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State