Search icon

SWOPSMART LLC

Company Details

Name: SWOPSMART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4961007
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8606 35TH AVE APT 3B, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
EDWIN LUIS CRUZ DOS Process Agent 8606 35TH AVE APT 3B, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
220415000328 2022-04-15 BIENNIAL STATEMENT 2020-06-01
161019000168 2016-10-19 CERTIFICATE OF PUBLICATION 2016-10-19
160810000049 2016-08-10 CERTIFICATE OF AMENDMENT 2016-08-10
160609010509 2016-06-09 ARTICLES OF ORGANIZATION 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131658605 2021-03-18 0202 PPP 8606 35th Ave Apt 3B, Jackson Heights, NY, 11372-5438
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15422
Loan Approval Amount (current) 15422
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 N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-5438
Project Congressional District NY-14
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15497.15
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State