Search icon

SLP CONSULTANTS, INC.

Company Details

Name: SLP CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176491
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 BREWSTER ST, UNIT 2, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REED E PHILLIPS RD Chief Executive Officer 5 BREWSTER ST, UNIT 2, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BREWSTER ST, UNIT 2, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2011-12-21 2013-10-07 Address 5 BREWSTER ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-11-15 2011-12-21 Address 5 BREWSTER ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-11-15 2013-10-07 Address 5 BREWSTER ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-11-15 2013-10-07 Address 5 BREWSTER ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-09-02 1999-11-15 Address JODI COURT, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002297 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111221002571 2011-12-21 BIENNIAL STATEMENT 2011-09-01
090904002169 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070907002121 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051103003449 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030915002864 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010904002569 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991115002046 1999-11-15 BIENNIAL STATEMENT 1999-09-01
970902000354 1997-09-02 CERTIFICATE OF INCORPORATION 1997-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623378507 2021-03-01 0235 PPS 6 Jodi Ct, Glen Cove, NY, 11542-1479
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1479
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.92
Forgiveness Paid Date 2022-03-28
2681578208 2020-08-03 0235 PPP 5 Brewster St., Glen Cove, NY, 11542-2528
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23325
Loan Approval Amount (current) 23325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2528
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23448.33
Forgiveness Paid Date 2021-02-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State