Search icon

SLK HOLDINGS CORP.

Company Details

Name: SLK HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936272
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: ONE HOLLOW LANE, SUITE 303, LAKE SUCCES, NY, United States, 11042
Principal Address: 44 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLK HOLDINGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 272372959 2024-07-29 SLK HOLDINGS CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 272372959 2023-07-31 SLK HOLDINGS CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 272372959 2022-07-28 SLK HOLDINGS CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 272372959 2021-07-27 SLK HOLDINGS CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 272372959 2020-07-28 SLK HOLDINGS CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2018 272372959 2019-07-29 SLK HOLDINGS CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2017 272372959 2018-08-01 SLK HOLDINGS CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing A1934089
SLK HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2016 272372959 2017-07-31 SLK HOLDINGS CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2015 272372959 2016-08-01 SLK HOLDINGS CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing LAWRENCE KAYNES
SLK HOLDINGS CORP 401 K PROFIT SHARING PLAN TRUST 2014 272372959 2015-07-31 SLK HOLDINGS CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-12-21
Business code 448120
Sponsor’s telephone number 5164847400
Plan sponsor’s address 44 GLENN COVE ROAD, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing LAWRENCE KAYNES

DOS Process Agent

Name Role Address
C/O MARK D. MERMEL, ESQ. DOS Process Agent ONE HOLLOW LANE, SUITE 303, LAKE SUCCES, NY, United States, 11042

Chief Executive Officer

Name Role Address
LAWRENCE M. KAYNES Chief Executive Officer 44 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2021-10-19 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2021-03-01 Address 98 CUTTERMILL ROAD, SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020002498 2021-10-20 BIENNIAL STATEMENT 2021-10-20
210301061328 2021-03-01 BIENNIAL STATEMENT 2018-04-01
100413000569 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8544057101 2020-04-15 0235 PPP 44 Glen Cove Rd, GREENVALE, NY, 11548-1003
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261607
Loan Approval Amount (current) 261607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVALE, NASSAU, NY, 11548-1003
Project Congressional District NY-03
Number of Employees 16
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265355.51
Forgiveness Paid Date 2021-09-24
9719328310 2021-01-31 0235 PPS 44 Glen Cove Rd, Greenvale, NY, 11548-1003
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261607
Loan Approval Amount (current) 261607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1003
Project Congressional District NY-03
Number of Employees 12
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264903.96
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State