Search icon

SLOCUM DEVELOPMENT CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLOCUM DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 161295297 2024-04-03 SLOCUM DEVELOPMENT CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing LAURIE SLOCUM
SLOCUM DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 161295297 2023-04-26 SLOCUM DEVELOPMENT CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing LAURIE SLOCUM
SLOCUM DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 161295297 2022-04-06 SLOCUM DEVELOPMENT CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing LAURIE SLOCUM
SLOCUM DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 161295297 2021-04-05 SLOCUM DEVELOPMENT CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing PHIL SLOCUM
SLOCUM DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161295297 2020-04-09 SLOCUM DEVELOPMENT CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing PHIL SLOCUM
SLOCUM DEVELOPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 161295297 2019-04-08 SLOCUM DEVELOPMENT CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing PHIL SLOCUM
SLOCUM DEVELOPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2017 161295297 2018-03-28 SLOCUM DEVELOPMENT CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing LAURIE SLOCUM
SLOCUM DEVELOPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2016 161295297 2017-05-22 SLOCUM DEVELOPMENT CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing LAURIE SLOCUM
SLOCUM DEVELOPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2015 161295297 2016-05-17 SLOCUM DEVELOPMENT CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3152473533
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing PHILLIP SLOCUM
SLOCUM DEVELOPMENT CORP 401 K PROFIT SHARING PLAN TRUST 2014 161295297 2015-05-19 SLOCUM DEVELOPMENT CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3155936620
Plan sponsor’s address 5333 STATE RTE 49, FULTON, NY, 130690747

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing LAURIE SLOCUM

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

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
040503002395 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020402002344 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000426002095 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980612002112 1998-06-12 BIENNIAL STATEMENT 1998-04-01
960426002235 1996-04-26 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334939998 0215800 2012-06-28 22691 SUMMIT DRIVE, WATERTOWN, NY, 13601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-06-28
Case Closed 2012-06-28

Related Activity

Type Inspection
Activity Nr 281669
Safety Yes
332816693 0215800 2012-03-15 22691 SUMMIT DRIVE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-15
Emphasis N: CTARGET, N: TRENCH
Case Closed 2013-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2012-04-17
Abatement Due Date 2012-04-17
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2012-09-19
Final Order 2013-04-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) South side of excavation, on or about 3-15-12: One employee was working in an excavation, 10 feet 8 inches deep, without an access/egress ladder.
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2012-04-17
Abatement Due Date 2012-05-17
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2012-09-19
Final Order 2013-04-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: a) South side of excavation, on or about 3-15-12: One employee was working in an excavation, 10 feet 8 inches deep, without an adequate protective system in place.
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2012-04-17
Abatement Due Date 2012-04-17
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2012-09-19
Final Order 2013-04-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or 29 CFR 1926.652 (c). a) South side of excavation, on or about 3-15-12: One employee was working in an excavation, 10 feet 8 inches deep, without an adequate protective system in place.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140128308 2021-01-20 0248 PPS 5333 NY 49, Fulton, NY, 13069
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335995
Loan Approval Amount (current) 335995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069
Project Congressional District NY-24
Number of Employees 14
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338250.31
Forgiveness Paid Date 2021-10-04
6697637002 2020-04-07 0248 PPP 5333 State Rt 49, FULTON, NY, 13069-4408
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335900
Loan Approval Amount (current) 335900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4408
Project Congressional District NY-24
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339627.11
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State