Search icon

SLP COMMUNICATION FOUNDATIONS, PLLC

Company Details

Name: SLP COMMUNICATION FOUNDATIONS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4992328
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
C/O CORBALLY GARTLAND AND RAPPLEYEA LLP DOS Process Agent 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
221011002147 2022-10-11 BIENNIAL STATEMENT 2022-08-01
161109000456 2016-11-09 CERTIFICATE OF PUBLICATION 2016-11-09
160811000820 2016-08-11 ARTICLES OF ORGANIZATION 2016-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216207001 2020-04-08 0202 PPP 1032 MAIN ST, FISHKILL, NY, 12524-3503
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3503
Project Congressional District NY-18
Number of Employees 36
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114181.42
Forgiveness Paid Date 2021-03-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State