Search icon

SHADY LANE COMMUNITY, INC.

Company Details

Name: SHADY LANE COMMUNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (8 years ago)
Entity Number: 5025104
ZIP code: 13057
County: Madison
Place of Formation: New York
Address: 5880 Fisher Road, East Syracuse, NY, United States, 13057
Principal Address: 114 Schuyler Drive, Chittenango, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5880 Fisher Road, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
DAVID B. MONTROY Chief Executive Officer PO BOX 67, CHITTENANGO, NY, United States, 13037

Filings

Filing Number Date Filed Type Effective Date
220831001627 2022-08-31 BIENNIAL STATEMENT 2020-10-01
161019010038 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7763187100 2020-04-14 0248 PPP 114 Schuyler Drive, Chittenango, NY, 13037
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chittenango, MADISON, NY, 13037-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11040.38
Forgiveness Paid Date 2021-03-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State