Search icon

S.L.A. TRANSPORT, INC.

Company Details

Name: S.L.A. TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2000 (25 years ago)
Entity Number: 2476435
ZIP code: 12117
County: Fulton
Place of Formation: New York
Principal Address: FRED J OLBRYCH, 204 CO HWY 157, GLOVERSVILLE, NY, United States, 12078
Address: PO BOX 230, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
ALFRED J OBRYCH Chief Executive Officer PO BOX 230, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
2010-02-19 2014-06-04 Address PO BOX O, MAYFIELD, NY, 12117, 0208, USA (Type of address: Chief Executive Officer)
2002-03-12 2010-02-19 Address PO BOX O, MAYFIELD, NY, 12117, 0208, USA (Type of address: Chief Executive Officer)
2002-03-12 2014-06-04 Address PO BOX O, MAYFIELD, NY, 12117, 0208, USA (Type of address: Service of Process)
2000-02-22 2002-03-12 Address 6 FREMONT STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002272 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120307002451 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100219002087 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080213002136 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060310002768 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040304002774 2004-03-04 BIENNIAL STATEMENT 2004-02-01
030326000709 2003-03-26 CERTIFICATE OF MERGER 2003-03-31
020312002646 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000324000527 2000-03-24 CERTIFICATE OF AMENDMENT 2000-03-24
000222000744 2000-02-22 CERTIFICATE OF INCORPORATION 2000-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658797201 2020-04-28 0248 PPP 204 County Hwy 157, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260130
Loan Approval Amount (current) 260130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 24
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262959.36
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State