Search icon

S.W.S. CLEANING SERVICE, INC.

Company claim

Is this your business?

Get access!

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 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 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17375.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17375.00
Total Face Value Of Loan:
17375.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375
Current Approval Amount:
17375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17486.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State