Name: | SLOBODA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1972 (53 years ago) |
Entity Number: | 242228 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Principal Address: | AMERICAN SEPTIC SERVICE, 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H SLOBODA | Chief Executive Officer | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
SLOBODA BROTHERS, INC. | DOS Process Agent | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-15 | 2020-09-15 | Address | 140 ST ELMO RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2000-09-11 | 2004-10-15 | Address | 140 ST ELMO ST, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2000-09-11 | 2002-08-26 | Address | 140 ST ELMO ST, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1996-09-11 | 2002-08-26 | Address | 19 COOKS LANE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2000-09-11 | Address | 19 COOKS LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1996-09-11 | 2000-09-11 | Address | 19 COOKS LANE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1996-09-11 | Address | 901 ROUTE 52 E, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1996-09-11 | Address | 901 ROUTE 52 E, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1996-09-11 | Address | 901 ROUTE 52 E, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1972-09-14 | 1995-04-18 | Address | 8 BLANCHE AVE., NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060073 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180907006361 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
20180820059 | 2018-08-20 | ASSUMED NAME CORP INITIAL FILING | 2018-08-20 |
160908006556 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140904006463 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120907006492 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100916002236 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
061002002994 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041015002380 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
020826002316 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106534332 | 0213100 | 1988-07-25 | ROUTE 52 WEST OF RTE 300, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-10-18 |
Abatement Due Date | 1988-10-31 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1988-11-03 |
Final Order | 1989-07-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1988-10-18 |
Abatement Due Date | 1988-10-31 |
Initial Penalty | 810.0 |
Contest Date | 1988-11-03 |
Final Order | 1989-07-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 09 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260650 E |
Issuance Date | 1988-10-18 |
Abatement Due Date | 1988-10-31 |
Current Penalty | 405.0 |
Initial Penalty | 810.0 |
Contest Date | 1988-11-03 |
Final Order | 1989-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 09 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260652 B |
Issuance Date | 1988-10-18 |
Abatement Due Date | 1988-10-21 |
Current Penalty | 800.0 |
Initial Penalty | 10000.0 |
Contest Date | 1988-11-03 |
Final Order | 1989-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-10-18 |
Abatement Due Date | 1988-10-31 |
Contest Date | 1988-11-03 |
Final Order | 1989-07-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-06-15 |
Case Closed | 1982-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1982-06-23 |
Abatement Due Date | 1982-06-26 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7355057206 | 2020-04-28 | 0202 | PPP | 140 St. Elmo Rd., Wallkill, NY, 12589-3240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State