Search icon

SLC NATIONWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLC NATIONWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126440
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 93 HASGATE DRIVE, DELMAR, NY, United States, 12054
Address: 93 HASGATE DRIVE, Reynolds, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL R. WELTON Chief Executive Officer 93 HASGATE DRIVE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
MICHAEL R. WELTON DOS Process Agent 93 HASGATE DRIVE, Reynolds, DELMAR, NY, United States, 12054

Unique Entity ID

Unique Entity ID:
RXLBMGJV39R3
CAGE Code:
8N3H0
UEI Expiration Date:
2021-12-29

Business Information

Activation Date:
2020-07-16
Initial Registration Date:
2020-07-02

Commercial and government entity program

CAGE number:
8N3H0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
CAGE Expiration:
2025-07-16
SAM Expiration:
2021-12-29

Contact Information

POC:
CHRIS KANDEL
Corporate URL:
www.slcnationwide.com

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 93 HASGATE DRIVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 93 HASGATE DRIVE, DELMAR, NY, 12054, 6709, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 93 HASGATE DRIVE, DELMAR, NY, 12054, 6709, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 93 HASGATE DRIVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007756 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230705005668 2023-07-05 BIENNIAL STATEMENT 2023-03-01
200610000342 2020-06-10 CERTIFICATE OF CHANGE 2020-06-10
130701002373 2013-07-01 BIENNIAL STATEMENT 2013-03-01
110325002764 2011-03-25 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
47300.00
Total Face Value Of Loan:
47300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,865.01
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State