Search icon

S & W USA SUPPLIES INC

Company Details

Name: S & W USA SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2019 (6 years ago)
Entity Number: 5589523
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-26 LIBERTY AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-262-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & W USA SUPPLIES INC DOS Process Agent 145-26 LIBERTY AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
S & W USA SUPPLIES INC Chief Executive Officer 145-26 LIBERTY AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2104579-DCA Active Business 2022-03-21 2025-02-28
2095092-DCA Inactive Business 2020-03-05 2021-02-28

History

Start date End date Type Value
2019-07-18 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-18 2024-04-30 Address 145-26 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021760 2024-04-30 BIENNIAL STATEMENT 2024-04-30
190718010340 2019-07-18 CERTIFICATE OF INCORPORATION 2019-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602511 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602510 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3392630 EXAMHIC INVOICED 2021-12-01 50 Home Improvement Contractor Exam Fee
3392628 LICENSE INVOICED 2021-12-01 75 Home Improvement Contractor License Fee
3392629 TRUSTFUNDHIC INVOICED 2021-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3152871 FINGERPRINT INVOICED 2020-01-31 75 Fingerprint Fee
3150377 FINGERPRINT CREDITED 2020-01-30 75 Fingerprint Fee
3149765 FINGERPRINT CREDITED 2020-01-28 75 Fingerprint Fee
3149751 TRUSTFUNDHIC INVOICED 2020-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3149750 LICENSE INVOICED 2020-01-28 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6103508902 2021-05-01 0202 PPP 14526 Liberty Ave, Jamaica, NY, 11435-4817
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13032
Loan Approval Amount (current) 13032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4817
Project Congressional District NY-05
Number of Employees 3
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13102.6
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State