Search icon

CORE SWX, LLC

Company Details

Name: CORE SWX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999832
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 91B COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMREGQMZ4GG4 2023-05-16 91B COMMERCIAL ST, PLAINVIEW, NY, 11803, 2401, USA 91 COMMERCIAL ST, UNIT B, PLAINVIEW, NY, 11803, 2401, USA

Business Information

URL www.coreswx.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-06-02
Initial Registration Date 2022-05-12
Entity Start Date 2016-08-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN GRACIAS
Address 91 COMMERCIAL ST, UNIT B, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name ROSS KANAREK
Address 91 COMMERCIAL ST, UNIT B, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Agent

Name Role Address
ROSS KANAREK Agent 161 RENI RD, MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 91B COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
160826010202 2016-08-26 ARTICLES OF ORGANIZATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394858306 2021-01-30 0235 PPS 91B Commercial St, Plainview, NY, 11803-2401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242732
Loan Approval Amount (current) 242732
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2401
Project Congressional District NY-03
Number of Employees 17
NAICS code 334220
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 244813.43
Forgiveness Paid Date 2021-12-15
9365627007 2020-04-09 0235 PPP 161 Reni Rd, MANHASSET, NY, 11030-1224
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234755
Loan Approval Amount (current) 234755
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-1224
Project Congressional District NY-03
Number of Employees 16
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236218.44
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101697 Trademark 2021-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-03-29
Termination Date 2022-10-03
Date Issue Joined 2021-09-01
Section 1331
Sub Section TR
Status Terminated

Parties

Name CORE SWX, LLC
Role Plaintiff
Name VITEC GROUP, PLC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State