Search icon

SW INTEGRATED SOLUTIONS, INC.

Company Details

Name: SW INTEGRATED SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2019 (6 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 5497133
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 14137 84TH DR, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ELLEN CHAN DOS Process Agent 14137 84TH DR, JAMAICA, NY, United States, 11435

Agent

Name Role Address
ELLEN CHAN Agent 14137 84TH DR, JAMAICA, NY, 11435

Chief Executive Officer

Name Role Address
ELLEN CHAN Chief Executive Officer 14137 84TH DR, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-03-12 2023-10-06 Address 14137 84TH DR, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2023-03-12 2023-10-06 Address 14137 84TH DR, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-10-06 Address 14137 84TH DR, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-03-12 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-02-19 2023-03-12 Address 14137 84TH DR, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2019-02-19 2023-03-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-02-19 2023-03-12 Address 14137 84TH DR, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001018 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
230312000005 2023-03-12 BIENNIAL STATEMENT 2023-02-01
210329060170 2021-03-29 BIENNIAL STATEMENT 2021-02-01
190219010616 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963717405 2020-05-08 0202 PPP 14137 84TH DR, JAMAICA, NY, 11435-2409
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93750
Loan Approval Amount (current) 93750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-2409
Project Congressional District NY-06
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94533.39
Forgiveness Paid Date 2021-03-10
9202688408 2021-02-16 0202 PPS 14137 84th Dr, Jamaica, NY, 11435-2409
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93750
Loan Approval Amount (current) 93750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2409
Project Congressional District NY-06
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94217.47
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State