Search icon

S.W.S. CLEANING SERVICE, INC.

Company Details

Name: S.W.S. CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1984 (41 years ago)
Entity Number: 890858
ZIP code: 10998
County: Orange
Place of Formation: New York
Address: 145 Toad Pasture Rd, Westtown, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCOLZA Chief Executive Officer 145 TOAD PASTURE RD, WESTTOWN, NY, United States, 10998

DOS Process Agent

Name Role Address
S.W.S. CLEANING SERVICE, INC. DOS Process Agent 145 Toad Pasture Rd, Westtown, NY, United States, 10998

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 145 TOAD PASTURE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-01-10 Address 145 Toad Pasture Rd, Westtown, NY, 10998, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address 145 TOAD PASTURE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-01-10 Address 145 TOAD PASTURE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
2008-02-14 2023-05-17 Address 145 TOAD PASTURE RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
2004-01-07 2008-02-14 Address 264 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2000-05-02 2023-05-17 Address PO BOX 630, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1994-04-26 2004-01-07 Address R D 3 BOX 489, RESERVOIR ROAD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1994-04-26 2004-01-07 Address RD 3 BOX 489, RESERVOIR ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110001350 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230517000558 2023-05-17 BIENNIAL STATEMENT 2022-01-01
080214003442 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060222002419 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040107002538 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020116002701 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000502002161 2000-05-02 BIENNIAL STATEMENT 2000-01-01
980327002114 1998-03-27 BIENNIAL STATEMENT 1998-01-01
940426002149 1994-04-26 BIENNIAL STATEMENT 1994-01-01
930201002116 1993-02-01 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989977201 2020-04-28 0202 PPP 145 TOAD PASTURE RD, WESTTOWN, NY, 10998
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375
Loan Approval Amount (current) 17375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTTOWN, ORANGE, NY, 10998-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17486.39
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State