Search icon

SWITCHED SOURCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWITCHED SOURCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2019 (6 years ago)
Entity Number: 5549897
ZIP code: 14221
County: Broome
Place of Formation: Delaware
Address: 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
c/o LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

Commercial and government entity program

CAGE number:
7QQU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-20
CAGE Expiration:
2029-06-20
SAM Expiration:
2025-06-18

Contact Information

POC:
CHARLES MURRAY
Phone:
+1 312-890-1561

History

Start date End date Type Value
2025-05-06 2025-05-12 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2025-05-06 2025-05-12 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2025-04-23 2025-05-06 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2025-04-23 2025-05-06 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-07-17 2025-04-23 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512002409 2025-05-12 BIENNIAL STATEMENT 2025-05-12
250506003641 2025-05-06 CERTIFICATE OF CHANGE BY ENTITY 2025-05-06
250423002829 2025-04-23 BIENNIAL STATEMENT 2025-04-23
240717002446 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
190509000620 2019-05-09 APPLICATION OF AUTHORITY 2019-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
99500.00
Total Face Value Of Loan:
99500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$99,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,663.6
Servicing Lender:
First Secure Community Bank
Use of Proceeds:
Payroll: $90,000
Utilities: $1,000
Rent: $6,000
Healthcare: $2500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State