Search icon

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4628888403 2021-02-06 0202 PPP 241 W 37th St Rm 1205, New York, NY, 10018-6782
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44704
Loan Approval Amount (current) 44704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6782
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43000.22
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State