Search icon

S L ENTERPRISES, INC., OF ALBANY

Company Details

Name: S L ENTERPRISES, INC., OF ALBANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502713
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 500 ELK ST, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 ELK ST, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
DWIGHT W. MATHUSA Chief Executive Officer 12 ROSE CT, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2002-04-29 2006-04-14 Address 12 ROSE CT, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2002-04-29 2006-04-14 Address 12 ROSE CT, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2002-04-29 2006-04-14 Address 12 ROSE CT, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2000-04-25 2002-04-29 Address 24 GAME FRAM RD., DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002758 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100416002242 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080502002466 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060414002574 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040504002622 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020429002300 2002-04-29 BIENNIAL STATEMENT 2002-04-01
000425000459 2000-04-25 CERTIFICATE OF INCORPORATION 2000-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751217102 2020-04-10 0248 PPP 500 Elk St., ALBANY, NY, 12206-2400
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-2400
Project Congressional District NY-20
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49654.22
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State