Search icon

SLACK CHEMICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLACK CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1944 (81 years ago)
Entity Number: 55380
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Principal Address: 465 S CLINTON STREET, CARTHAGE, NY, United States, 13619
Address: PO BOX 30, P.O. Box 30, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT R STURTZ Chief Executive Officer PO BOX 30, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
SLACK CHEMICAL COMPANY INC. DOS Process Agent PO BOX 30, P.O. Box 30, CARTHAGE, NY, United States, 13619

Unique Entity ID

Unique Entity ID:
QBGJL2JGZF79
CAGE Code:
64W92
UEI Expiration Date:
2026-02-12

Business Information

Division Name:
SLACK CHEMICAL CO. INC.
Activation Date:
2025-02-14
Initial Registration Date:
2010-09-16

Commercial and government entity program

CAGE number:
64W92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-12

Contact Information

POC:
NORMAN BARKLEY

Form 5500 Series

Employer Identification Number (EIN):
150503203
Plan Year:
2024
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2025-02-12 2025-02-12 Address PO BOX 30, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-02-27 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-02-27 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250212001127 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230227002042 2023-02-27 BIENNIAL STATEMENT 2022-09-01
191017060018 2019-10-17 BIENNIAL STATEMENT 2018-09-01
160901006306 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120907006722 2012-09-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD18A0008
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
149000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-06
Description:
WASTEWATER PLANT CHEMICALS
Naics Code:
325180: OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-78.92
Base And Exercised Options Value:
-78.92
Base And All Options Value:
-78.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-27
Description:
GLYCOL,330 GALLON TOTE CLIN# 0007
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
133234.20
Base And Exercised Options Value:
133234.20
Base And All Options Value:
133234.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-20
Description:
GLYCOL,PROPYLENE,330 GALLON TOTE CLIN#7
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1214700.00
Total Face Value Of Loan:
1214700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-11
Type:
Planned
Address:
21 GRANDE BLVD., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-03
Type:
FollowUp
Address:
465 SOUTH CLINTON STREET, CARTHAGE, NY, 13619
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-01-20
Type:
Planned
Address:
465 S. CLINTON STREET, CARTHAGE, NY, 13619
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-03-14
Type:
Complaint
Address:
465 S. CLINTON STREET, CARTHAGE, NY, 13619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-16
Type:
Referral
Address:
465 S. CLINTON STREET, CARTHAGE, NY, 13619
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$1,214,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,214,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,230,288.65
Servicing Lender:
Carthage Savings and Loan National Association
Use of Proceeds:
Payroll: $1,214,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 493-3931
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
27
Inspections:
44
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State