Search icon

SLAVIK & CO. INC

Company claim

Is this your business?

Get access!

Company Details

Name: SLAVIK & CO. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2019 (6 years ago)
Entity Number: 5666022
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 85 Main St, Johnson City, NY, United States, 13790

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SLAVIK III DOS Process Agent 85 Main St, Johnson City, NY, United States, 13790

Agent

Name Role Address
GEORGE SLAVIK III Agent 85 MAIN STREET, JOHNSON CITY, NY, 13790

Chief Executive Officer

Name Role Address
GEORGE SLAVIK III Chief Executive Officer 85 MAIN ST, JOHNSON CITY, NY, United States, 13790

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XMS4GP7GS4N1
CAGE Code:
8U1M2
UEI Expiration Date:
2022-01-06

Business Information

Division Name:
SLAVIK & COMPANY, INC.
Division Number:
SLAVIK & C
Activation Date:
2021-01-10
Initial Registration Date:
2020-12-02

Form 5500 Series

Employer Identification Number (EIN):
843954971
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 85 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 85 MAIN ST, JOHNSON CITY, NY, 13790, 2421, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-10-26 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-02-28 2023-12-04 Address 85 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204003730 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211227000255 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200228000829 2020-02-28 CERTIFICATE OF CHANGE 2020-02-28
191204010270 2019-12-04 CERTIFICATE OF INCORPORATION 2019-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
124700.00
Total Face Value Of Loan:
124700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-05
Type:
Planned
Address:
THE ITHACA FIRE DEPARTMENT CORNER OF ELMWOOD AVE. AND DRYDEN ROAD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
345 MAIN STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
BINGHAMTON UNIVERSITY 4400 VESTAL PKWY E, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-17
Type:
Planned
Address:
430 WEST STATE STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$124,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,834.26
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $124,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
16
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
1 WORLD TRADE CENTER, L,
Party Role:
Defendant
Party Name:
SLAVIK & CO. INC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
SLAVIK & CO. INC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
SLAVIK & CO. INC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State