Search icon

SWIFTSHIFT INC.

Company Details

Name: SWIFTSHIFT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2016 (8 years ago)
Entity Number: 5044303
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 50 WEST 17 ST., NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIFTSHIFT 401(K) PLAN 2023 300924178 2024-05-02 SWIFTSHIFT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 532283
Sponsor’s telephone number 6508477370
Plan sponsor’s address 82 NASSAU ST, 60176, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
SWIFTSHIFT 401(K) PLAN 2022 300924178 2023-06-14 SWIFTSHIFT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 532283
Sponsor’s telephone number 6508477370
Plan sponsor’s address 82 NASSAU ST, 60176, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
ASSAF SHALVI Chief Executive Officer 50 WEST 17 ST., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SWIFTSHIFT INC. DOS Process Agent 50 WEST 17 ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-11-29 2018-11-29 Address 691 S. MILPITAS BLVD., SUITE 212, MILPITAS, CA, 95035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060021 2021-03-16 BIENNIAL STATEMENT 2020-11-01
181129006020 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161129000223 2016-11-29 APPLICATION OF AUTHORITY 2016-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917368601 2021-03-25 0202 PPS 149 5th Ave Fl 9, New York, NY, 10010-6987
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) 194842
Loan Approval Amount (current) 194842
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 New York, NEW YORK, NY, 10010-6987
Project Congressional District NY-12
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196231.66
Forgiveness Paid Date 2021-12-14
1813247706 2020-05-01 0202 PPP 149 5TH AVE FL 9, NEW YORK, NY, 10010
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175732
Loan Approval Amount (current) 175732
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177698.15
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406241 Civil Rights Employment 2024-08-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-19
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name BAXTER
Role Plaintiff
Name SWIFTSHIFT INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State