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)
2006-04-05 2010-04-01 Address PO BOX 85, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2006-04-05 2008-03-07 Address SLR INDUSTRIES INC, 411 BROADWAY, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-03-13 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-13 2006-04-05 Address 203 MALTS AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

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
DP-1670579 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000313000630 2000-03-13 CERTIFICATE OF INCORPORATION 2000-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8930087402 2020-05-19 0235 PPP 990 PECONIC AVE, WEST BABYLON, NY, 11704-5628
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83207
Loan Approval Amount (current) 83207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-5628
Project Congressional District NY-02
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83817.94
Forgiveness Paid Date 2021-02-16
8250128404 2021-02-13 0235 PPS 990 Peconic Ave, West Babylon, NY, 11704-5628
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83207
Loan Approval Amount (current) 83207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5628
Project Congressional District NY-02
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83678.89
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1458589 Intrastate Non-Hazmat 2008-09-25 - - 6 3 Auth. For Hire, Private(Property)
Legal Name SLR INDUSTRIES INC
DBA Name -
Physical Address 411 BROADWAY, WEST BABYLON, NY, 11704, US
Mailing Address PO BOX 85, BRIGHTWATERS, NY, 11718, US
Phone (631) 893-3934
Fax (631) 893-0936
E-mail BRIDGETGARTLAND@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State