Search icon

SWARM TECHNOLOGY SOLUTIONS LLC

Headquarter

Company Details

Name: SWARM TECHNOLOGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2018 (7 years ago)
Date of dissolution: 03 Mar 2023
Entity Number: 5340900
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SWARM TECHNOLOGY SOLUTIONS LLC, MINNESOTA 87f95f47-82fe-ea11-91a3-00155d32b905 MINNESOTA
Headquarter of SWARM TECHNOLOGY SOLUTIONS LLC, FLORIDA M18000008481 FLORIDA
Headquarter of SWARM TECHNOLOGY SOLUTIONS LLC, CONNECTICUT 1284188 CONNECTICUT
Headquarter of SWARM TECHNOLOGY SOLUTIONS LLC, ILLINOIS LLC_10616689 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWARM TECHNOLOGY SOLUTIONS 401(K) PLAN 2021 830556606 2022-06-06 SWARM TECHNOLOGY SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 541511
Sponsor’s telephone number 9292428256
Plan sponsor’s address 1732 1ST AVE #21516, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing CHRISTINE RIMER
SWARM TECHNOLOGY SOLUTIONS 401(K) PLAN 2020 830556606 2021-05-26 SWARM TECHNOLOGY SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 541511
Sponsor’s telephone number 9292428256
Plan sponsor’s address 1732 1ST AVE #21516, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing CAROL HO
SWARM TECHNOLOGY SOLUTIONS 401(K) PLAN 2019 830556606 2020-05-26 SWARM TECHNOLOGY SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 541511
Sponsor’s telephone number 9292428256
Plan sponsor’s address 2701 QUEENS PLAZA N, FLOOR 13, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
SWARM TECHNOLOGY SOLUTIONS 401(K) PLAN 2018 830556606 2019-07-17 SWARM TECHNOLOGY SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-25
Business code 541511
Sponsor’s telephone number 9292428256
Plan sponsor’s address 2701 QUEENS PLAZA N, FLOOR 13, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001419 2023-02-21 CERTIFICATE OF MERGER 2023-02-21
220928013067 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032231 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220518001945 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200501060907 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180514010397 2018-05-14 ARTICLES OF ORGANIZATION 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248677301 2020-05-01 0202 PPP 27-01 Queens Plaza North, New York, NY, 11101
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211792
Loan Approval Amount (current) 211792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214455.36
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State