Search icon

SLAMED INC.

Company Details

Name: SLAMED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4315969
ZIP code: 10980
County: Orange
Place of Formation: New York
Address: 4 FLORUS CROM CT, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG ARMSTRONG Chief Executive Officer 4 FLORUS CROM CT, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
CRAIG ARMSTRONG DOS Process Agent 4 FLORUS CROM CT, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2012-11-02 2014-11-14 Address 4 FLROUS CROM CT, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006365 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121102000351 2012-11-02 CERTIFICATE OF INCORPORATION 2012-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732357108 2020-04-11 0202 PPP 360 old forge hill rd, NEW WINDSOR, NY, 12553
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20605
Loan Approval Amount (current) 20605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20853.95
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State