Search icon

SWETLAND ENTERPRISES, INC.

Company Details

Name: SWETLAND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1982 (43 years ago)
Entity Number: 750772
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 718 N SALINA STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. C. BAINBRIDGE DOS Process Agent 718 N SALINA STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MARILYN SWETLAND Chief Executive Officer 5052 ROSEANNE DRIVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2002-02-13 2008-02-07 Address 5052 ROSEANNE DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-05-25 2002-02-13 Address 7424 THURNDERBIRD RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-05-25 2008-02-07 Address 718 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-05-25 2008-02-07 Address 718 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1982-02-10 1995-05-25 Address 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002544 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120322002144 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100301002148 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080207002991 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060324002336 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040213002408 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020213002110 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000301002405 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980218002320 1998-02-18 BIENNIAL STATEMENT 1998-02-01
950525002173 1995-05-25 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828307401 2020-05-15 0248 PPP 718 North Salina Street, Syracuse, NY, 13208
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6550.58
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State