Search icon

SLD MATERIALS & EQUIPMENT CORP.

Company Details

Name: SLD MATERIALS & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468443
ZIP code: 12942
County: Essex
Place of Formation: New York
Address: 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942
Principal Address: 44 Keene Knolls Way, Keene, NY, United States, 12942

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
KEITH VAN SISE Agent 44 KEENE KNOLLS WAY, KEENE, NY, 12942

DOS Process Agent

Name Role Address
SLD MATERIALS & EQUIPMENT CORP. DOS Process Agent 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

Chief Executive Officer

Name Role Address
KEITH VAN SISE Chief Executive Officer 44 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-02-10 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-02-10 2023-02-10 Address 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-03 Address 44 KEENE KNOLLS WAY, KEENE, NY, 12942, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002951 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230210003467 2023-02-10 BIENNIAL STATEMENT 2023-01-01
211118000946 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190104010032 2019-01-04 CERTIFICATE OF INCORPORATION 2019-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49167.00
Total Face Value Of Loan:
49167.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41926.85
Total Face Value Of Loan:
41926.85

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41926.85
Current Approval Amount:
41926.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42195.07
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49167
Current Approval Amount:
49167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49458.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-09-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State