Search icon

SLATESHORE RECOVERY, LLC

Company Details

Name: SLATESHORE RECOVERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5193813
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-27 2024-09-30 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-03-27 2024-09-30 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-19 2024-03-27 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-19 2024-03-27 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-07-23 2023-09-19 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-07-23 2023-09-19 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-08-29 2020-07-23 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930020868 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
240327002053 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230919001083 2023-08-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-08-23
210806001699 2021-08-06 BIENNIAL STATEMENT 2021-08-06
200723000121 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
190813060495 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170829000214 2017-08-29 APPLICATION OF AUTHORITY 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445707100 2020-04-15 0202 PPP 2900 WESTCHESTER AVE STE 406, Purchase, NY, 10577
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24838
Loan Approval Amount (current) 24838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25132.61
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State