Search icon

SLA SOLUTIONS LLC

Company Details

Name: SLA SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368381
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5008 MT. VERNON BLVD., HAMBURG, NY, United States, 14075

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLA SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462356190 2020-05-16 SLA SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7165125018
Plan sponsor’s address 5008 MOUNT VERNON BLVD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2020-05-16
Name of individual signing ROBERT HEIL
SLA SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 462356190 2019-07-06 SLA SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7165125018
Plan sponsor’s address 5008 MOUNT VERNON BLVD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2019-07-06
Name of individual signing ROBERT HEIL

DOS Process Agent

Name Role Address
SLA SOLUTIONS LLC DOS Process Agent 5008 MT. VERNON BLVD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-10-12 2025-03-03 Address 5008 MT. VERNON BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2013-03-04 2023-10-12 Address 5008 MT. VERNON BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005248 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231012000568 2023-10-12 BIENNIAL STATEMENT 2023-03-01
221006002410 2022-10-06 BIENNIAL STATEMENT 2021-03-01
130913001042 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130304000433 2013-03-04 ARTICLES OF ORGANIZATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000887100 2020-04-14 0296 PPP 5008 Mount Vernon Blvd, HAMBURG, NY, 14075
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42265
Loan Approval Amount (current) 42265
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 N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42908.82
Forgiveness Paid Date 2021-11-02
2467508404 2021-02-03 0296 PPS 5008 Mount Vernon Blvd, Hamburg, NY, 14075-5527
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39652
Loan Approval Amount (current) 39652
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-5527
Project Congressional District NY-23
Number of Employees 5
NAICS code 926150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40123.48
Forgiveness Paid Date 2022-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State