Search icon

S AND L PROPERTIES GROUP INC.

Company Details

Name: S AND L PROPERTIES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987449
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 580 NORTH BROOME AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORENZO COSTA Chief Executive Officer 580 NORTH BROOME AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 NORTH BROOME AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-03-07 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-05-06 2021-05-06 Address 580 NORTH BROOME AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2016-08-03 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210506060881 2021-05-06 BIENNIAL STATEMENT 2020-08-01
210506062374 2021-05-06 BIENNIAL STATEMENT 2020-08-01
160803000391 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
15000.00
Total Face Value Of Loan:
15000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State