Search icon

SWEPA, INC.

Company Details

Name: SWEPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5570476
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 JERICHO TPKE, STE 108, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAUTAM SANGHAVI DOS Process Agent 22 JERICHO TPKE, STE 108, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2019-07-03 2020-05-22 Address 8 BURNS AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-06-13 2019-07-03 Address 250-04 87TH AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522000084 2020-05-22 CERTIFICATE OF CHANGE 2020-05-22
190703000147 2019-07-03 CERTIFICATE OF CHANGE 2019-07-03
190613020109 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449957305 2020-04-30 0235 PPP 22 JERICHO TPKE, MINEOLA, NY, 11501-2937
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27345
Loan Approval Amount (current) 27345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MINEOLA, NASSAU, NY, 11501-2937
Project Congressional District NY-03
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27670.14
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State