Search icon

S.L.T.B. CAPITAL, LLC

Company Details

Name: S.L.T.B. CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154581
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2 SAYBROOKE DRIVE, PENFIELD, NY, United States, 14526

Agent

Name Role Address
STEPHEN MOORE Agent 2 SAYBROOKE DRIVE, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
STEPHEN MOORE DOS Process Agent 2 SAYBROOKE DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2017-06-14 2019-06-04 Address 2 SAYBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060276 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604061612 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170828000100 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170614010429 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661747103 2020-04-11 0219 PPP 2 Saybrooke Dr, PENFIELD, NY, 14526-1268
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENFIELD, MONROE, NY, 14526-1268
Project Congressional District NY-25
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21428.84
Forgiveness Paid Date 2021-05-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State