Search icon

GETSWIFT, INC.

Company Details

Name: GETSWIFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2018 (7 years ago)
Entity Number: 5396921
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GETSWIFT INC 401K PLAN 2023 300894235 2024-09-05 GETSWIFT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GETSWIFT INC 401K PLAN 2022 300894235 2023-08-20 GETSWIFT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-08-20
Name of individual signing SHIRLEY HORNER
GETSWIFT INC 401K PLAN 2021 300894235 2022-06-23 GETSWIFT INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing SUSAN COX
GETSWIFT INC 401K PLAN 2020 300894235 2022-03-04 GETSWIFT INC 44
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing SUSAN COX
GETSWIFT INC 401K PLAN 2020 300894235 2022-03-14 GETSWIFT INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing SUSAN COX
GETSWIFT INC 401K PLAN 2019 300894235 2020-06-30 GETSWIFT INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SUSAN COX
GETSWIFT INC 401K PLAN 2019 300894235 2020-06-23 GETSWIFT INC 27
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3476159718
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing SCOX1619
GETSWIFT INC 401K PLAN 2018 300894235 2019-10-15 GETSWIFT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 3475123463
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SUSAN COX

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-84091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821000421 2018-08-21 APPLICATION OF AUTHORITY 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439578009 2020-06-22 0202 PPP 1185 6th AVE FL 3, NEW YORK, NY, 10036-2600
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 754182
Loan Approval Amount (current) 754182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-2600
Project Congressional District NY-12
Number of Employees 39
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 764740.55
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State