Search icon

SLOPE SUDS INC.

Company Details

Name: SLOPE SUDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341614
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: ATTN: KARLA MIRONOV, 329A 18TH ST. #1, BROOKLYN, NY, United States, 11215
Principal Address: 329A 18TH ST, #1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARLA MIRONOV Chief Executive Officer 462 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: KARLA MIRONOV, 329A 18TH ST. #1, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-05-06 2010-03-25 Address 433 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-05-06 2012-07-11 Address 329A 18TH ST, # 1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-03-30 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160309006141 2016-03-09 BIENNIAL STATEMENT 2016-03-01
120711002555 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100325003252 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080506002130 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060330000409 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-08 No data 462 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187253 CNV_LF INVOICED 2012-09-20 100 LF - Late Fee
187254 OL VIO INVOICED 2012-09-13 400 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3581518503 2021-02-24 0202 PPS 462 7th avenue, 462, NY, 11215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22125
Loan Approval Amount (current) 22125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address 462, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7908848106 2020-07-24 0202 PPP 462 7th avenue, Brooklyn, NY, 11215
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24436
Loan Approval Amount (current) 24436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24816.93
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State