Search icon

OLD SLIP CAPITAL MANAGEMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OLD SLIP CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1969 (56 years ago)
Branch of: OLD SLIP CAPITAL MANAGEMENT, INC., Illinois (Company Number CORP_47480451)
Entity Number: 278644
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 40 WALL STREET, FLOOR 28, NEW YORK, NY, United States, 10005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES J. LUKEZIC Chief Executive Officer 40 WALL STREET, FLOOR 28, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 40 WALL STREET, FLOOR 28, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-02 Address 80 STATE STREET, ALBANY, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-15 2025-06-02 Address 40 WALL STREET, FLOOR 28, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 40 WALL STREET, FLOOR 28, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602007644 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230615001124 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210609060027 2021-06-09 BIENNIAL STATEMENT 2021-06-01
201222000358 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
200507000595 2020-05-07 CERTIFICATE OF CORRECTION 2020-05-07

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-22
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:
-3125.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-13
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:
-63542.00
Total Face Value Of Loan:
23958.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
23958
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24256
Date Approved:
2021-03-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
23958
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State