Search icon

SLOAN ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2682049
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: PO BOX 373, MILLBROOK, NY, United States, 12545
Principal Address: 42 NORTH AVENUE, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 373, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
MICHAEL J SLOAN Chief Executive Officer 42 NORTH AVENUE, MILLBROOK, NY, United States, 12545

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-677-5675
Contact Person:
MICHAEL SLOAN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Woman Owned
User ID:
P0719983

Unique Entity ID

Unique Entity ID:
UVFFAUGQPNL9
CAGE Code:
48LC1
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2005-12-14

Commercial and government entity program

CAGE number:
48LC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2026-01-02

Contact Information

POC:
MICHAEL J. SLOAN
Corporate URL:
https://www.sloanarch.com

History

Start date End date Type Value
2003-09-05 2007-08-31 Address 48 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2003-09-05 2007-08-31 Address 48 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-05 Address 48 STANFORD ROAD, PO BOX 373, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063405 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007083 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006989 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006444 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110914002396 2011-09-14 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
56672.50
Total Face Value Of Loan:
56672.50
Date:
2020-04-14
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:
71587.00
Total Face Value Of Loan:
71587.00
Date:
2020-04-14
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:
71587.00
Total Face Value Of Loan:
71587.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$71,587
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,587
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,218.53
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $71,587
Jobs Reported:
5
Initial Approval Amount:
$56,672.5
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,672.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,146.06
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $56,672.5

Court Cases

Court Case Summary

Filing Date:
2013-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SLOAN ARCHITECTS, P.C.
Party Role:
Plaintiff
Party Name:
HUDSON RIVER VALLEY ENG,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State