Search icon

SLOSSON EDUCATIONAL PUBLICATIONS INC.

Company Details

Name: SLOSSON EDUCATIONAL PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1972 (53 years ago)
Entity Number: 322576
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 538 BUFALO ST, EAST AURORA, NY, United States, 14052
Principal Address: 5387 BUFFALO ST, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN W SLOSSON Chief Executive Officer 5387 BUFFALO ST, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 BUFALO ST, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2003-12-23 2012-03-12 Address 538 BUFFALO RD, E AURORA, NY, 14052, USA (Type of address: Service of Process)
2003-12-23 2012-03-12 Address 140 PINE ST, E AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2002-01-10 2003-12-23 Address 538 BUFFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2002-01-10 2012-03-12 Address 538 BUFFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-04-06 2002-01-10 Address PO BOX 280, 538 BUFALO ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1993-04-06 2002-01-10 Address PO BOX 280, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-04-06 2003-12-23 Address PO BOX 280, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1972-01-28 1993-04-06 Address 140 PINE ST., E AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002885 2014-05-01 BIENNIAL STATEMENT 2014-01-01
20130502055 2013-05-02 ASSUMED NAME CORP DISCONTINUANCE 2013-05-02
20130211034 2013-02-11 ASSUMED NAME CORP INITIAL FILING 2013-02-11
120312002544 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100122002218 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080110002567 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060222002296 2006-02-22 BIENNIAL STATEMENT 2006-01-01
031223002486 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020110002518 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000215002938 2000-02-15 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V614P83853 2008-03-25 2008-04-01 2008-04-01
Unique Award Key CONT_AWD_V614P83853_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SLOSSON INTELLIGENCE TEST COMPLETE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SLOSSON EDUCATIONAL PUBLICATIONS INC
UEI Z8F7CPRAAQL6
Legacy DUNS 067526608
Recipient Address UNITED STATES, 538 BUFFALO RD, EAST AURORA, 140529456

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312459944 0213600 2008-09-09 538 BUFFALO ROAD, EAST AURORA, NY, 14052
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Case Closed 2009-02-06

Related Activity

Type Complaint
Activity Nr 206234304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-09-10
Abatement Due Date 2008-10-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
106939879 0213600 1997-02-27 538 BUFFALO ROAD, EAST AURORA, NY, 14052
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-04
Case Closed 1997-04-04

Related Activity

Type Complaint
Activity Nr 201317690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-03-11
Abatement Due Date 1997-04-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1997-03-11
Abatement Due Date 1997-04-14
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1997-03-11
Abatement Due Date 1997-03-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-03-11
Abatement Due Date 1997-03-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1997-03-11
Abatement Due Date 1997-04-14
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264297109 2020-04-15 0296 PPP 538 Buffalo Road, East Aurora, NY, 14052
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71210
Loan Approval Amount (current) 71210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71686.03
Forgiveness Paid Date 2020-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State