Search icon

SLUSSER PROPERTIES INC.

Company Details

Name: SLUSSER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2014 (11 years ago)
Entity Number: 4648439
ZIP code: 14469
County: Monroe
Place of Formation: New York
Address: 2303 STATE ROUTE 65, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W. SLUSSER Chief Executive Officer PO BOX 228, WEST BLOOMFIELD, NY, United States, 14585

DOS Process Agent

Name Role Address
SLUSSER PROPERTIES INC. DOS Process Agent 2303 STATE ROUTE 65, BLOOMFIELD, NY, United States, 14469

Form 5500 Series

Employer Identification Number (EIN):
472308962
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-07 2023-03-07 Address PO BOX 228, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2017-07-18 2023-03-07 Address 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process)
2017-07-18 2023-03-07 Address 3870 RUSH MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2016-12-23 2017-07-18 Address 2303 STATE ROUTE 65, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000350 2023-03-07 BIENNIAL STATEMENT 2022-10-01
181002007249 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170718006056 2017-07-18 BIENNIAL STATEMENT 2016-10-01
161223000185 2016-12-23 CERTIFICATE OF AMENDMENT 2016-12-23
141008000748 2014-10-08 CERTIFICATE OF INCORPORATION 2014-10-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69292.00
Total Face Value Of Loan:
69292.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134600.00
Total Face Value Of Loan:
558200.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49682.07
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69292
Current Approval Amount:
69292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69967.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State