Search icon

SALL ASSOCIATES LTD.

Company Details

Name: SALL ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320130
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: PO BOX 140 WVS, BINGHAMTON, NY, United States, 13905
Principal Address: PO BOX 140 WVS, 80 MAIN ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE SALL Chief Executive Officer PO BOX 140 WVS, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
SALL ASSOCIATES LTD. DOS Process Agent PO BOX 140 WVS, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1999-02-03 2020-03-31 Address PO BOX 140 WUS, 79 MAIN ST, BINGHAMTON, NY, 13905, 0140, USA (Type of address: Principal Executive Office)
1999-02-03 2020-03-31 Address PO BOX 140 WUS, BINGHAMTON, NY, 13905, 0140, USA (Type of address: Chief Executive Officer)
1999-02-03 2020-03-31 Address PO BOX 140 WUS, BINGHAMTON, NY, 13905, 0140, USA (Type of address: Service of Process)
1994-02-18 1999-02-03 Address PO BOX 140 WWS, BINGHAMTON, NY, 13905, 0140, USA (Type of address: Service of Process)
1993-03-04 1999-02-03 Address 79 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-03-04 1999-02-03 Address 79 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1989-01-25 1994-02-18 Address 79 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060800 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200331060253 2020-03-31 BIENNIAL STATEMENT 2019-01-01
050322003103 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030221002676 2003-02-21 BIENNIAL STATEMENT 2003-01-01
010122002459 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990203002252 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970319002113 1997-03-19 BIENNIAL STATEMENT 1997-01-01
940218002692 1994-02-18 BIENNIAL STATEMENT 1994-01-01
930304003445 1993-03-04 BIENNIAL STATEMENT 1993-01-01
B733388-5 1989-01-25 CERTIFICATE OF INCORPORATION 1989-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382887110 2020-04-15 0248 PPP 81 Main Street, Binghamton, NY, 13905
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126212
Loan Approval Amount (current) 126212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 20
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127235.53
Forgiveness Paid Date 2021-02-11
4386078403 2021-02-06 0248 PPS 81 Main St, Binghamton, NY, 13905-2810
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) 111640
Loan Approval Amount (current) 111640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2810
Project Congressional District NY-19
Number of Employees 18
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112355.72
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State