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

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-01
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-03
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:
23325.00
Total Face Value Of Loan:
23325.00
Date:
2020-08-03
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:
103300.00
Total Face Value Of Loan:
413100.00

Trademarks Section

Serial Number:
98725880
Mark:
BARNA-GARD
Status:
PUBLICATION/ISSUE REVIEW COMPLETE
Mark Type:
TRADEMARK
Application Filing Date:
2024-08-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARNA-GARD

Goods And Services

For:
protective coatings for preventing the growth of marine organisms
International Classes:
002 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21016.92
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23325
Current Approval Amount:
23325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23448.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State