Search icon

SLONE, MELHUISH & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: SLONE, MELHUISH & CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1905 (120 years ago)
Entity Number: 26996
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 306 SPRING STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 4177 DRIFTWOOD RD, BEMUS POINT, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MARVIN R EIMILLER Chief Executive Officer 306 SPRING STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 SPRING STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160638450
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 306 SPRING STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-08-27 2025-05-22 Address 306 SPRING STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-08-27 2025-05-22 Address 306 SPRING STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1974-07-15 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 2.5
1966-01-26 2012-08-27 Address 104 WEST SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522001421 2025-05-22 BIENNIAL STATEMENT 2025-05-22
120827002140 2012-08-27 BIENNIAL STATEMENT 2011-05-01
C234467-2 1996-04-29 ASSUMED NAME CORP INITIAL FILING 1996-04-29
A169181-3 1974-07-15 CERTIFICATE OF AMENDMENT 1974-07-15
540083-8 1966-01-26 CERTIFICATE OF AMENDMENT 1966-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
248656.00
Total Face Value Of Loan:
248656.00

Trademarks Section

Serial Number:
81018500
Status:
CANCELLED - SECTION 8

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248656
Current Approval Amount:
248656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250202.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State