Search icon

SLOTH ELECTRIC INC.

Company Details

Name: SLOTH ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2003 (22 years ago)
Entity Number: 2970856
ZIP code: 14561
County: Ontario
Place of Formation: New York
Address: 3790 GOOSE STREET, STANLEY, NY, United States, 14561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLOTH ELECTRIC INC DOS Process Agent 3790 GOOSE STREET, STANLEY, NY, United States, 14561

Chief Executive Officer

Name Role Address
DOUGLAS SLOTH Chief Executive Officer 3790 GOOSE STREET, STANLEY, NY, United States, 14561

Form 5500 Series

Employer Identification Number (EIN):
320099212
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 3790 GOOSE STREET, STANLEY, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-02 Address 3790 GOOSE STREET, STANLEY, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 3790 GOOSE STREET, STANLEY, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-10-02 Address 3790 GOOSE STREET, STANLEY, NY, 14561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000533 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230228000736 2023-02-28 BIENNIAL STATEMENT 2021-10-01
191004061183 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006225 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006073 2015-10-13 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
214600.00
Total Face Value Of Loan:
214600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-03
Type:
Planned
Address:
47 CAYUGA ST, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214600
Current Approval Amount:
214600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215746.49

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 526-5505
Add Date:
2006-07-17
Operation Classification:
Private(Property)
power Units:
14
Drivers:
11
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State