Search icon

HERBERT SLEPOY CORP.

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 2021-01-29 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)
2008-06-19 2010-06-30 Address 104 SOUTH CENTRAL AVE, STE 20, VALLEY STREAM, NY, 11580, 5461, USA (Type of address: Chief Executive Officer)
1993-09-27 2010-06-30 Address 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-02-02 2008-06-19 Address 104 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, 5461, USA (Type of address: Chief Executive Officer)
1993-02-02 2010-06-30 Address 104 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, 5461, USA (Type of address: Principal Executive Office)
1984-06-27 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120713003111 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100630002981 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080619002296 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607002208 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040628002934 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408527300 2020-04-28 0235 PPP 230 ATLANTIC AVE Ste 1R, LYNBROOK, NY, 11563-3518
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43965
Loan Approval Amount (current) 43965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNBROOK, NASSAU, NY, 11563-3518
Project Congressional District NY-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44524.33
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State