Search icon

S. R. SLOAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. R. SLOAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1960 (65 years ago)
Entity Number: 129826
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 8111 HALSEY ROAD, WHITESBORO, NY, United States, 13492
Address: PO BOX 560, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R SLOAN Chief Executive Officer PO BOX 560, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 560, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
150618361
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-02 2018-06-08 Address PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2006-06-12 2010-08-02 Address 2 WOODLAND RD, PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2002-07-09 2006-06-12 Address 2 WOODLAND RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-07-14 2010-08-02 Address PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-01-29 2002-07-09 Address 2 WOODLAND RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200608060656 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180608006384 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160617006062 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140623006342 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120605006209 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1086883.00
Total Face Value Of Loan:
1086883.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-01
Type:
Planned
Address:
8111 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
8111 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-28
Type:
Prog Other
Address:
8111 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-25
Type:
Planned
Address:
8111 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-20
Type:
Planned
Address:
8111 HALSEY ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1086883
Current Approval Amount:
1086883
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1102724.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 736-7740
Add Date:
1990-08-13
Operation Classification:
Private(Property)
power Units:
20
Drivers:
10
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State