Search icon

SWIM KING DIVE SHOP INC.

Company Details

Name: SWIM KING DIVE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1979 (45 years ago)
Entity Number: 562458
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: ROUTE 25 A, ROCKY POINT, NY, United States, 11778
Principal Address: 572 RTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MCCORMICK Chief Executive Officer 572 RTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 25 A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
1994-01-07 2003-11-20 Address 572 ROUTE 25 A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-01-20 1994-01-07 Address 43 CULROSS DR, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-01-20 2003-11-20 Address 572 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1979-12-11 1994-01-07 Address ROUTE 25A, ROCKY POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180718035 2018-07-18 ASSUMED NAME LLC INITIAL FILING 2018-07-18
070927000022 2007-09-27 CERTIFICATE OF AMENDMENT 2007-09-27
060112002790 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002554 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011121002271 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000127002157 2000-01-27 BIENNIAL STATEMENT 1999-12-01
940107002556 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930120002029 1993-01-20 BIENNIAL STATEMENT 1992-12-01
A626901-6 1979-12-11 CERTIFICATE OF INCORPORATION 1979-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760757107 2020-04-11 0235 PPP 572 New York 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24412
Loan Approval Amount (current) 24412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24711.63
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State