Search icon

SLOCUM DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOCUM DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075831
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 5333 STATE ROUTE 49, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5333 STATE ROUTE 49, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
PHILLIP D SLOCUM Chief Executive Officer 5333 STATE ROUTE 49, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161295297
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-04 2008-08-18 Address 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-02-04 2008-08-18 Address 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-02-04 2008-08-18 Address 12 PERSHING DR, FULTON, NY, 13069, USA (Type of address: Service of Process)
1986-04-22 1993-02-04 Address R.D. 5 EMERY RD., VOLNEY, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002125 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120517002312 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100714002595 2010-07-14 BIENNIAL STATEMENT 2010-04-01
080818003424 2008-08-18 BIENNIAL STATEMENT 2008-04-01
060425003117 2006-04-25 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-28
Type:
FollowUp
Address:
22691 SUMMIT DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-15
Type:
Planned
Address:
22691 SUMMIT DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$335,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$339,627.11
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $335,900
Jobs Reported:
14
Initial Approval Amount:
$335,995
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$338,250.31
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $335,990
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State