Search icon

S&W CREATIVE DESIGNS INC

Company Details

Name: S&W CREATIVE DESIGNS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971001
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 677 BROADWAY SUITE 500, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCNAMEE, LOCHNER, TITUS & WILIAMS, P.C. DOS Process Agent 677 BROADWAY SUITE 500, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL L. WILDE Chief Executive Officer 4179 STATE ROUTE 20, CASTLETON, NY, United States, 12033

Filings

Filing Number Date Filed Type Effective Date
210804001773 2021-08-04 BIENNIAL STATEMENT 2021-08-04
180821000133 2018-08-21 CERTIFICATE OF AMENDMENT 2018-08-21
160630000018 2016-06-30 CERTIFICATE OF INCORPORATION 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548267104 2020-04-13 0248 PPP 4179 State Rt 20, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31523
Loan Approval Amount (current) 31523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31870.18
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3731347 Intrastate Non-Hazmat 2022-07-27 - - 7 2 Private(Property)
Legal Name S&W CREATIVE DESIGNS INC
DBA Name WILDE CONSTRUCTION
Physical Address 4179 STATE ROUTE 20, CASTLETON, NY, 12033-3110, US
Mailing Address 4179 STATE ROUTE 20, CASTLETON, NY, 12033-3110, US
Phone (518) 818-0044
Fax -
E-mail MICHAELWILDE@WILDE-CONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State