Search icon

HERBERT SLEPOY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT SLEPOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1984 (41 years ago)
Entity Number: 926711
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SLEPOY Chief Executive Officer 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
HERBERT SLEPOY CORP. DOS Process Agent 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-29 2024-07-10 Address 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2010-06-30 2024-07-10 Address 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2010-06-30 2021-01-29 Address 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002078 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220601000926 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210129060303 2021-01-29 BIENNIAL STATEMENT 2020-06-01
180612006112 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160601006494 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43965.00
Total Face Value Of Loan:
43965.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43965
Current Approval Amount:
43965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44524.33

Court Cases

Court Case Summary

Filing Date:
2021-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GASHI
Party Role:
Plaintiff
Party Name:
HERBERT SLEPOY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State