Search icon

SLSJET MANAGEMENT CORP.

Company Details

Name: SLSJET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2561001
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 2952 BRIGHTON 3RD STREET, SUITE 502, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GARBER Chief Executive Officer 2952 BRIGHTON 3RD STREET, SUITE 502, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2952 BRIGHTON 3RD STREET, SUITE 502, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2019-02-19 2020-11-18 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-04-28 2019-02-19 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-09-30 2017-04-28 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-10-06 2017-04-28 Address 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003163 2022-12-20 BIENNIAL STATEMENT 2022-10-01
201118060095 2020-11-18 BIENNIAL STATEMENT 2020-10-01
190219060295 2019-02-19 BIENNIAL STATEMENT 2018-10-01
170428002011 2017-04-28 BIENNIAL STATEMENT 2016-10-01
090622000036 2009-06-22 ANNULMENT OF DISSOLUTION 2009-06-22
DP-1686574 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
020930003061 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001006000427 2000-10-06 CERTIFICATE OF INCORPORATION 2000-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089508502 2021-03-02 0202 PPS 2205 43rd Ave, Long Island City, NY, 11101-5018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10909
Loan Approval Amount (current) 10909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5018
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10979.83
Forgiveness Paid Date 2021-10-27
2499427304 2020-04-29 0202 PPP 2205 43RD AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10906.31
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State