Search icon

SWIFT CAMERA INC.

Company Details

Name: SWIFT CAMERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529287
ZIP code: 10516
County: New York
Place of Formation: New York
Address: 127 Esselborne St., Cold Spring, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWIFT CAMERA INC. DOS Process Agent 127 Esselborne St., Cold Spring, NY, United States, 10516

Chief Executive Officer

Name Role Address
TYLER ISAACSON Chief Executive Officer 127 ESSELBORNE ST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 127 ESSELBORNE ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2019-04-08 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-08 2023-04-13 Address 155 PERRY STREET, #6B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413003232 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210715002930 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190408000087 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41945.15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State