Search icon

CHARLES E. SLOANE, P. C.

Company Details

Name: CHARLES E. SLOANE, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1086407
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES E SLOANE Chief Executive Officer 36 ESTATE DRIVE, BOYNTON BEACH, FL, United States, 33436

DOS Process Agent

Name Role Address
CHARLES E SLOANE DOS Process Agent 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-05-06 2021-12-10 Address 36 ESTATE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2008-06-10 2021-12-10 Address 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-06-10 2020-05-06 Address 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-05-21 2008-06-10 Address 5 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-05-21 2008-06-10 Address 5 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-05-18 2002-05-21 Address 32 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-05-18 2008-06-10 Address 5 BONNIE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-05-18 2002-05-21 Address 32 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1992-11-16 2000-05-18 Address 32 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1992-11-16 2000-05-18 Address 5 BONNIE CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211210000916 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200506060923 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006508 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006287 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006931 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120628002160 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100614002083 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080610002220 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060522002221 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040615002555 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321648106 2020-07-23 0235 PPP 1225, Franklin Avenue ,, GARDEN CITY, NY, 11530-1610
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-1610
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10425.32
Forgiveness Paid Date 2021-10-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State