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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534332 0213100 1988-07-25 ROUTE 52 WEST OF RTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-07-25
Emphasis N: TRENCH
Case Closed 1989-07-24

Violation Items

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
10720852 0213100 1982-06-15 ROUTE 17 M, Goshen, NY, 10924
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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3240
Project Congressional District NY-18
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23461.87
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State