Search icon

SLR INDUSTRIES, INC.

Company Details

Name: SLR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2000 (25 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 2484873
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 411 BROADWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 BROADWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
LOUIS LABRIOLA Chief Executive Officer 411 BROADWAY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2023-02-02 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-01 2024-02-24 Address 411 BROADWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-04-01 2024-02-24 Address 411 BROADWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-03-07 2010-04-01 Address 411 BROADWAY, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2006-04-05 2010-04-01 Address 411 BROADWAY, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240224000247 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
100401002598 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080307002676 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060405002658 2006-04-05 BIENNIAL STATEMENT 2006-03-01
060130001132 2006-01-30 ANNULMENT OF DISSOLUTION 2006-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
83207.00
Total Face Value Of Loan:
83207.00
Date:
2020-05-19
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:
83207.00
Total Face Value Of Loan:
83207.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83207
Current Approval Amount:
83207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83817.94
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83207
Current Approval Amount:
83207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83678.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 893-0936
Add Date:
2006-02-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State