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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN CONTRACTOR TRUST FOR THE STATE OF NEW YORK 2017 161408845 2018-07-20 AL SLAWSON, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing TED COGSWELL
AMERICAN CONTRACTOR TRUST FOR THE STATE OF NEW YORK 2017 161408845 2018-10-17 AL SLAWSON, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing TED COGSWELL
AMERICAN CONTRACTORS TRUST FOR THE STATE OF NEW YORK 2016 161408845 2017-06-15 AL SLAWSON, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Sponsor’s telephone number 5852483203
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing TED COGSWELL, III
AMERICAN CONTRACTORS TRUST FOR THE STATE OF NEW YORK 2015 161408845 2016-07-26 AL SLAWSON, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Sponsor’s telephone number 5852483203
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing TED COGSWELL, III
AMERICAN CONTRACTORS TRUST FOR THE STATE OF NEW YORK 2014 161408845 2015-06-24 AL SLAWSON, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Sponsor’s telephone number 5852483203
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing TED COGSWELL, III
AMERICAN CONTRACTORS TRUST FOR THE STATE OF NEW YORK 2013 161408845 2015-03-04 AL SLAWSON, INC. 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-14
Business code 238900
Sponsor’s telephone number 5852483203
Plan sponsor’s address 3 PRINCETON PLACE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing TED COGSWELL, III

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

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
1991-12-19 1993-01-20 Address 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

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
060222002839 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031210002110 2003-12-10 BIENNIAL STATEMENT 2003-12-01
000112002703 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980202002078 1998-02-02 BIENNIAL STATEMENT 1997-12-01
940105002344 1994-01-05 BIENNIAL STATEMENT 1993-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4670875002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AL SLAWSON, INC.
Recipient Name Raw AL SLAWSON, INC.
Recipient Address 3 PRINCETON PLACE, PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
4011715007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AL SLAWSON INC.
Recipient Name Raw AL SLAWSON INC.
Recipient DUNS 098124662
Recipient Address 3 PRINCETON PLACE, PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
3394285000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AL SLAWSON, INC.
Recipient Name Raw AL SLAWSON, INC.
Recipient Address 3 PRINCETON PLACE, PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365567104 2020-04-10 0219 PPP 3 Princeton Place, PITTSFORD, NY, 14534-1066
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218500
Loan Approval Amount (current) 218500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1066
Project Congressional District NY-25
Number of Employees 12
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221122
Forgiveness Paid Date 2021-07-07
1102368500 2021-02-18 0219 PPS 3 Princeton Pl, Pittsford, NY, 14534-1066
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218537
Loan Approval Amount (current) 218537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1066
Project Congressional District NY-25
Number of Employees 12
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220309.58
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506098 Other Statutory Actions 2005-03-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-03-04
Termination Date 2007-05-01
Date Issue Joined 2005-05-12
Section 0702
Status Terminated

Parties

Name AL SLAWSON INC.
Role Plaintiff
Name UNITED STATES DEPARTMENT OF TR
Role Defendant
1306572 Employee Retirement Income Security Act (ERISA) 2013-10-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-10-18
Termination Date 2015-01-28
Date Issue Joined 2014-01-10
Section 1104
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State