Search icon

SWIFT GLASS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWIFT GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1943 (82 years ago)
Entity Number: 54553
ZIP code: 14902
County: Chemung
Place of Formation: New York
Address: PO BOX 879, ELMIRA, NY, United States, 14902
Principal Address: 131 22ND STREET, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. BURKE Chief Executive Officer 15 LONGFORD FARM DRIVE, RD #1, ELMIRA, NY, United States, 14903

DOS Process Agent

Name Role Address
SWIFT GLASS CO., INC. DOS Process Agent PO BOX 879, ELMIRA, NY, United States, 14902

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-732-5829
Contact Person:
JEANNIE FURSTOSS
Ownership and Self-Certifications:
Veteran
User ID:
P0535860

Unique Entity ID

Unique Entity ID:
LPSKC94CSDP3
CAGE Code:
78392
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2001-10-11

Commercial and government entity program

CAGE number:
78392
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
JEANNIE FURSTOSS
Corporate URL:
https://www.swiftglass.com

Form 5500 Series

Employer Identification Number (EIN):
160707040
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 496 HILLCREST ROAD, RD #1, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 15 LONGFORD FARM DRIVE, RD #1, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1995-07-14 2024-01-25 Address PO BOX 879, ELMIRA, NY, 14902, USA (Type of address: Service of Process)
1995-07-14 2024-01-25 Address 496 HILLCREST ROAD, RD #1, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125000845 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220328000526 2022-03-28 BIENNIAL STATEMENT 2021-08-01
160107002056 2016-01-07 BIENNIAL STATEMENT 2015-08-01
030813002434 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010925002964 2001-09-25 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM120P0637
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
450.00
Base And Exercised Options Value:
450.00
Base And All Options Value:
450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-11
Description:
N421589336B622 LENS
Naics Code:
327212: OTHER PRESSED AND BLOWN GLASS AND GLASSWARE MANUFACTURING
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
SPE8E517P7013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
240.00
Base And Exercised Options Value:
240.00
Base And All Options Value:
240.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-15
Description:
8503846928!GLASS,SAFETY,SINGLE
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
W911QX10P0586
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-21984.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-08
Description:
POLISHING SERVICES FOR CERAMIC SAMPLES - MODIFICATION TO DEOBLIGATE EXCESS CANCELING FUNDS AND CLOSE CONTRACT.
Naics Code:
332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product Or Service Code:
K091: MODIFICATION OF EQUIPMENT- FUELS, LUBRICANTS, OILS, AND WAXES

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1663500.00
Total Face Value Of Loan:
1663500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-12-13
Type:
Planned
Address:
131 W. 22ND STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-29
Type:
Planned
Address:
131 W. 22ND STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-24
Type:
Planned
Address:
131 W. 22ND ST., ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-16
Type:
Planned
Address:
131 WEST TWENTY SECOND STREET, Elmira Heights, NY, 14903
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-30
Type:
Planned
Address:
22ND STREET, Horseheads, NY, 14845
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$1,663,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,663,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,675,745.21
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $1,663,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State