Search icon

SLISKI SERVICE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SLISKI SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1985 (40 years ago)
Entity Number: 1021526
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 6216 COLEMAN MILLS RD, ORISKANY, NY, United States, 13424
Principal Address: 6200 COLEMAN MILLS RD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLISKI SERVICE CO., INC. DOS Process Agent 6216 COLEMAN MILLS RD, ORISKANY, NY, United States, 13424

Chief Executive Officer

Name Role Address
STEPHEN R SLISKI Chief Executive Officer 6216 COLEMAN MILLS RD, ORISKANY, NY, United States, 13424

Links between entities

Type:
Headquarter of
Company Number:
F18000003586
State:
FLORIDA

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 6216 COLEMAN MILLS RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2005-10-06 2024-02-03 Address 6216 COLEMAN MILLS RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
2005-10-06 2024-02-03 Address 6216 COLEMAN MILLS RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
1993-09-16 2005-10-06 Address 6216 COLEMAN MILLS ROAD, ORISKANY, NY, 13424, 9774, USA (Type of address: Principal Executive Office)
1993-09-16 2005-10-06 Address 6216 COLEMAN MILLS ROAD, ORISKANY, NY, 13424, 9774, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240203000992 2024-02-03 BIENNIAL STATEMENT 2024-02-03
190807060771 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170905008191 2017-09-05 BIENNIAL STATEMENT 2017-08-01
151203006722 2015-12-03 BIENNIAL STATEMENT 2015-08-01
130906002220 2013-09-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,159.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,500
Utilities: $1,800
Rent: $700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 533-6055
Add Date:
2006-10-03
Operation Classification:
Priv. Pass. (Business)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State