Search icon

SLS ENTERPRISES INC.

Company Details

Name: SLS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2012947
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 54 MAPLE AVENUE, NORTHPORT, NY, United States, 11768
Principal Address: 54 MAPLE AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MATEYUNAS DOS Process Agent 54 MAPLE AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
WILLIAM S MATEYUNAS Chief Executive Officer 54 MAPLE AVE, NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
980330002049 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960325000012 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695038600 2021-03-25 0235 PPP 39 Cairo Ave, Northport, NY, 11768-1521
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9980
Loan Approval Amount (current) 9980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1521
Project Congressional District NY-01
Number of Employees 1
NAICS code 551114
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10041.94
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State