Search icon

SLOAN STEEL ERECTORS AND EQUIPMENT RENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOAN STEEL ERECTORS AND EQUIPMENT RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731840
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 8080 COLE RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK B HANLEY Chief Executive Officer 8080 COLE RD, COLDEN, NY, United States, 14033

DOS Process Agent

Name Role Address
SLOAN STEEL DOS Process Agent 8080 COLE RD, COLDEN, NY, United States, 14033

History

Start date End date Type Value
1998-01-02 1999-12-20 Address 8080 COLE RD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1998-01-02 1999-12-20 Address 8080 COLE RD, COLDEN, NY, 14033, USA (Type of address: Service of Process)
1995-09-25 1998-01-02 Address 8080 COLE ROAD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1995-09-25 1998-01-02 Address 8080 COLE ROAD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1995-09-25 1998-01-02 Address 8080 COLE ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031219002584 2003-12-19 BIENNIAL STATEMENT 2003-11-01
011102002374 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991220002439 1999-12-20 BIENNIAL STATEMENT 1999-11-01
980102002175 1998-01-02 BIENNIAL STATEMENT 1997-11-01
950925002120 1995-09-25 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-4241.00
Total Face Value Of Loan:
12424.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-16
Type:
Planned
Address:
4135 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-07
Type:
Planned
Address:
BJ'S PROJECT BELLWOOD DRIVE, GREECE, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-28
Type:
Prog Related
Address:
CLYMER CENTRAL SCHOOL, 8672 EAST MAIN STREET, CLYMER, NY, 14724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-05
Type:
Complaint
Address:
BROADWAY DEVELOPMENT, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-20
Type:
Complaint
Address:
326 OLD NISKAYUNA RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,567.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,424

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State