Search icon

SLOSSON EDUCATIONAL PUBLICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOSSON EDUCATIONAL PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1972 (54 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

Unique Entity ID

CAGE Code:
66038
UEI Expiration Date:
2019-10-25

Business Information

Activation Date:
2018-10-25
Initial Registration Date:
2001-07-02

Commercial and government entity program

CAGE number:
66038
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-10-25

Contact Information

POC:
STEVEN SLOSSON
Corporate URL:
http://www.slosson.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V614P83853
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
161.70
Base And Exercised Options Value:
161.70
Base And All Options Value:
161.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-25
Description:
SLOSSON INTELLIGENCE TEST COMPLETE
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
71210.00
Total Face Value Of Loan:
71210.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-09
Type:
Complaint
Address:
538 BUFFALO ROAD, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-27
Type:
Complaint
Address:
538 BUFFALO ROAD, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$71,210
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,686.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $62,963
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,375
Refinance EIDL: $0
Healthcare: $1872
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State