Search icon

NORTHWEST SWISS, INC.

Company Details

Name: NORTHWEST SWISS, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 09 Dec 1991 (33 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 300203
Place of Formation: IDAHO
File Number: 300203
ZIP code: 83835
County: Kootenai County
Mailing Address: 433 W LACEY AVE HAYDEN LAKE, ID 83835-9735

Agent

Name Role Address
The Grupp Law Firm LLC Agent 607 E 6TH AVE, SUITE 201, POST FALLS, ID 83854

President

Name Role Address Appointed On
Caren Spencer President 433 W LACEY AVE, HAYDEN, ID 83835 2024-01-05

Vice President

Name Role Address Appointed On Resigned On
Monty M SPENCER Vice President 433 W LACEY AVE, HAYDEN LAKE, ID 83835-9735 2021-01-08 2024-09-13
Randy S Spencer Vice President 433 W LACEY AVE, HAYDEN LAKE, ID 83835-9735 2024-09-13 No data

Director

Name Role Address Appointed On
Caren N. Spencer Director 433 W LACEY AVE, HAYDEN LAKE, ID 83835-9735 2024-09-13

Filing

Filing Name Filing Number Filing date
Annual Report 0006039121 2024-12-30
Annual Report Amendment 0005900083 2024-09-13
Registered Agent Name/Address Change (mass change) 0005706137 2024-04-29
Change of Registered Office/Agent/Both (by Entity) 0005558534 2024-01-10
Annual Report 0005543909 2024-01-05
Annual Report 0005045855 2023-01-03
Annual Report 0004478150 2021-11-03
Annual Report 0004126240 2021-01-08
Annual Report 0003695513 2019-12-02
Annual Report 0003364520 2018-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17729237 1032500 1987-02-24 919 3RD STREET, POST FALLS, ID, 83854
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-02-24
Case Closed 1987-04-28

Related Activity

Type Complaint
Activity Nr 71369888
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729668503 2021-03-04 1094 PPS 433 W Lacey Ave, Hayden, ID, 83835-9735
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289553
Loan Approval Amount (current) 289553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96211
Servicing Lender Name Idaho Central CU
Servicing Lender Address 4400 Central Way, CHUBBUCK, ID, 83202-5096
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hayden, KOOTENAI, ID, 83835-9735
Project Congressional District ID-01
Number of Employees 12
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 96211
Originating Lender Name Idaho Central CU
Originating Lender Address CHUBBUCK, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292170.88
Forgiveness Paid Date 2022-02-03
4358797000 2020-04-03 1094 PPP 433 Lacey Avenue, HAYDEN, ID, 83835-9735
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269900
Loan Approval Amount (current) 269900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96211
Servicing Lender Name Idaho Central CU
Servicing Lender Address 4400 Central Way, CHUBBUCK, ID, 83202-5096
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAYDEN, KOOTENAI, ID, 83835-9735
Project Congressional District ID-01
Number of Employees 32
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 96211
Originating Lender Name Idaho Central CU
Originating Lender Address CHUBBUCK, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272451.11
Forgiveness Paid Date 2021-03-22

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State