Search icon

SLOBODA BROTHERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN H SLOBODA Chief Executive Officer 140 ST ELMO RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
SLOBODA BROTHERS, INC. DOS Process Agent 140 ST ELMO RD, WALLKILL, NY, United States, 12589

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23200.00
Total Face Value Of Loan:
23200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-25
Type:
Planned
Address:
ROUTE 52 WEST OF RTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
ROUTE 17 M, Goshen, NY, 10924
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23461.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State