Search icon

G. THOMAS SLATTERY, INC.

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)
2001-08-31 2005-11-04 Address 333 ANDREWS ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2001-08-31 2005-11-04 Address 333 ANDREWS ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1973-09-24 2001-08-31 Address TWO STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1973-09-24 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130909006795 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915003106 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002875 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070910002070 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002799 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808978410 2021-02-02 0219 PPS 28 E Main St Ste 110, Rochester, NY, 14614-1909
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33613
Loan Approval Amount (current) 33613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1909
Project Congressional District NY-25
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33814.68
Forgiveness Paid Date 2021-09-14
6912057401 2020-05-15 0219 PPP 28 EAST MAIN ST STE 110, ROCHESTER, NY, 14614
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63365
Loan Approval Amount (current) 63365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63937.05
Forgiveness Paid Date 2021-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State