Search icon

SLOAN SUPER MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOAN SUPER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550538
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 101 JACKMAN LANE, ELMA, NY, United States, 14059
Principal Address: 494 REIMAN STREET, SLOAN, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID A. CAMILLO DOS Process Agent 101 JACKMAN LANE, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
DAVID A. CAMILLO Chief Executive Officer 494 REIMAN STREET, SLOAN, NY, United States, 14212

Licenses

Number Type Date Last renew date End date Address Description
140643 Retail grocery store No data No data No data 494 REIMAN ST, BUFFALO, NY, 14212 No data
0071-21-316872 Alcohol sale 2024-05-21 2024-05-21 2027-05-31 494 REIMAN ST, SLOAN, New York, 14212 Grocery Store

History

Start date End date Type Value
2008-08-26 2020-09-01 Address 101 JACKMAN LANE, ELMA, NY, 14059, USA (Type of address: Service of Process)
2002-08-22 2006-09-07 Address 494 REIMAN ST, SLOAN, NY, 14212, USA (Type of address: Chief Executive Officer)
2002-08-22 2006-09-07 Address 494 REIMAN ST, SLOAN, NY, 14212, USA (Type of address: Principal Executive Office)
2000-09-08 2008-08-26 Address 172 ATLANTIC AVENUE, SLOAN, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060896 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006001 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160913006565 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140917006292 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120921006179 2012-09-21 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
253233.90
Total Face Value Of Loan:
253233.90
Date:
2020-04-29
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:
271999.00
Total Face Value Of Loan:
271999.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271999
Current Approval Amount:
271999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273869.46
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253233.9
Current Approval Amount:
253233.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254739.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State