Search icon

SWAUTO LTD.

Company Details

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

Chief Executive Officer

Name Role Address
LAURA FLAUTO MCCARTHY Chief Executive Officer 25 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
LAURA MCCARTHY DOS Process Agent 200 4TH STREET, GREEPORT, NY, United States, 11944

Unique Entity ID

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.

Unique Entity ID:
V2APALB3B8E4
CAGE Code:
8U6T1
UEI Expiration Date:
2022-02-10

Business Information

Doing Business As:
2A CAFE
Activation Date:
2021-02-13
Initial Registration Date:
2021-01-11

Form 5500 Series

Employer Identification Number (EIN):
133265119
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
213517.00
Total Face Value Of Loan:
213517.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
152512.35
Total Face Value Of Loan:
152512.35

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213517
Current Approval Amount:
213517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215272.58
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152512.35
Current Approval Amount:
152512.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
154284

Date of last update: 17 Mar 2025

Sources: New York Secretary of State