Search icon

G. THOMAS SLATTERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. THOMAS SLATTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1973 (52 years ago)
Entity Number: 234843
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G. THOMAS SLATTERY Chief Executive Officer PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-09-05 2023-09-05 Address PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, 14614, 1909, USA (Type of address: Chief Executive Officer)
2005-11-04 2023-09-05 Address PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, 14614, 1909, USA (Type of address: Service of Process)
2005-11-04 2023-09-05 Address PUBLIC PARKING, 28 EAST MAIN ST SUITE 110, ROCHESTER, NY, 14614, 1909, USA (Type of address: Chief Executive Officer)
2001-08-31 2005-11-04 Address 333 ANDREWS ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003662 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211018001407 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190903061261 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006250 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150908006234 2015-09-08 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
33613.00
Total Face Value Of Loan:
33613.00
Date:
2020-05-15
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:
63365.00
Total Face Value Of Loan:
63365.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,613
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,814.68
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $33,611
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$63,365
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,937.05
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $63,365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State