Search icon

SL TECHNOLOGY GROUP, LLC

Company Details

Name: SL TECHNOLOGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4938814
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 398 SACKETT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MICHAEL TANG DOS Process Agent 398 SACKETT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2016-04-29 2024-03-05 Address 398 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001139 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200408060454 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180426002016 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160429010164 2016-04-29 ARTICLES OF ORGANIZATION 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5012097707 2020-05-01 0202 PPP 398 SACKETT ST, BROOKLYN, NY, 11231-4704
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15052
Loan Approval Amount (current) 15052
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11231-4704
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State