Search icon

SAL'S MEATS, INC.

Company Details

Name: SAL'S MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107774
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2713 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306
Principal Address: 2713 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S SINDOLI Chief Executive Officer 2713 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2713 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
130617002271 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110616000645 2011-06-16 CERTIFICATE OF INCORPORATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812807104 2020-04-14 0248 PPP 2713 GUILDERLAND AVE, SCHENECTADY, NY, 12306-3805
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91418.05
Loan Approval Amount (current) 91418.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-3805
Project Congressional District NY-20
Number of Employees 17
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92055.44
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State