Name: | SWAUTO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1984 (41 years ago) |
Entity Number: | 958838 |
ZIP code: | 11944 |
County: | New York |
Place of Formation: | New York |
Address: | 200 4TH STREET, GREEPORT, NY, United States, 11944 |
Contact Details
Phone +1 212-505-2466
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA FLAUTO MCCARTHY | Chief Executive Officer | 25 AVENUE A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | DOS Process Agent | 200 4TH STREET, GREEPORT, NY, United States, 11944 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0423-22-114128 | No data | Alcohol sale | 2024-04-24 | 2024-04-24 | 2026-04-30 | 25 AVENUE A, NEW YORK, New York, 10009 | Additional Bar |
0370-24-110015 | No data | Alcohol sale | 2024-04-18 | 2024-04-18 | 2026-04-30 | 25 AVENUE A, NEW YORK, New York, 10009 | Food & Beverage Business |
2028883-DCA | Inactive | Business | 2015-09-28 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-21 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-14 | 2021-04-01 | Address | 129 BAY AVE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2000-11-14 | Address | 412A SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2021-04-01 | Address | 25 AVE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1992-11-25 | 2000-11-14 | Address | 25 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061354 | 2021-04-01 | BIENNIAL STATEMENT | 2018-11-01 |
021113002217 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
001114002264 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
990106002525 | 1999-01-06 | BIENNIAL STATEMENT | 1998-11-01 |
961120002026 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175563 | SWC-CIN-INT | CREDITED | 2020-04-10 | 616.6799926757812 | Sidewalk Cafe Interest for Consent Fee |
3165439 | SWC-CON-ONL | CREDITED | 2020-03-03 | 9453.75 | Sidewalk Cafe Consent Fee |
3118424 | SWC-CONADJ | INVOICED | 2019-11-21 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3082455 | SWC-CON | CREDITED | 2019-09-06 | 445 | Petition For Revocable Consent Fee |
3082454 | RENEWAL | INVOICED | 2019-09-06 | 510 | Two-Year License Fee |
3015569 | SWC-CIN-INT | INVOICED | 2019-04-10 | 602.7899780273438 | Sidewalk Cafe Interest for Consent Fee |
2998816 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9241.2001953125 | Sidewalk Cafe Consent Fee |
2773625 | SWC-CIN-INT | INVOICED | 2018-04-10 | 591.5399780273438 | Sidewalk Cafe Interest for Consent Fee |
2753455 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9068.8896484375 | Sidewalk Cafe Consent Fee |
2702841 | SWC-CIN-INT | INVOICED | 2017-11-30 | 579.3699951171875 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State