Search icon

SLP NEW YORK CORP.

Company Details

Name: SLP NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497962
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-25 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-25 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
141125001008 2014-11-25 ANNULMENT OF DISSOLUTION 2014-11-25
DP-2027878 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070402000339 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658768909 2021-04-30 0202 PPP 14920 83rd St Fl 1, Howard Beach, NY, 11414-1207
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-1207
Project Congressional District NY-05
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8290.87
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State