Search icon

AL SLAWSON INC.

Company Details

Name: AL SLAWSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 1597473
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON SLAWSON DOS Process Agent 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SHARON SLAWSON Chief Executive Officer 3 PRINCETON PLACE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161408845
Plan Year:
2017
Number Of Participants:
2
Plan Year:
2017
Number Of Participants:
2
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-30 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-20 2023-11-30 Address 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-20 2023-11-30 Address 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1991-12-19 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130019624 2023-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-29
140310002643 2014-03-10 BIENNIAL STATEMENT 2013-12-01
111228002354 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100104002362 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071221002644 2007-12-21 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
218537.00
Total Face Value Of Loan:
218537.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
218500.00
Total Face Value Of Loan:
218500.00
Date:
2017-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218500
Current Approval Amount:
218500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
221122
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218537
Current Approval Amount:
218537
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
220309.58

Court Cases

Court Case Summary

Filing Date:
2013-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROCHESTER LABORERS' WEL,
Party Role:
Plaintiff
Party Name:
AL SLAWSON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AL SLAWSON INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMENT OF TR
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State