-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
SWIM HEADQUARTERS LLC
Company Details
Name: |
SWIM HEADQUARTERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Nov 2015 (10 years ago)
|
Date of dissolution: |
03 Oct 2024 |
Entity Number: |
4844774 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
339 AVE T, BROOKLYN, NY, United States, 11223 |
DOS Process Agent
Name |
Role |
Address |
ZILIANG LI
|
DOS Process Agent
|
339 AVE T, BROOKLYN, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
2015-11-04
|
2024-10-15
|
Address
|
339 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241015001089
|
2024-10-03
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-10-03
|
160531000718
|
2016-05-31
|
CERTIFICATE OF PUBLICATION
|
2016-05-31
|
151110000452
|
2015-11-10
|
CERTIFICATE OF AMENDMENT
|
2015-11-10
|
151104010151
|
2015-11-04
|
ARTICLES OF ORGANIZATION
|
2015-11-04
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
44704.00
Total Face Value Of Loan:
44704.00
Paycheck Protection Program
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44704
Current Approval Amount:
44704
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
43000.22
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State