Search icon

D. SILVESTRI SONS, INC.

Company Details

Name: D. SILVESTRI SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036706
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNSHJ8LYR593 2025-03-12 173 OLD ROUTE 9 # 1, FISHKILL, NY, 12524, 2428, USA 173 OLD ROUTE 9 STE 1, FISHKILL, NY, 12524, 2428, USA

Business Information

URL www.silvestrisons.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2012-08-17
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990
Product and Service Codes Y1QA, Z1JZ, Z1QA, Z2EB, Z2FE, Z2MC, Z2NB, Z2NE, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL J SILVESTRI
Role PRESIDENT
Address 173 OLD ROUTE 9, FISHKILL, NY, 12524, USA
Government Business
Title PRIMARY POC
Name DANIEL J SILVESTRI
Role PRESIDENT
Address 173 OLD ROUTE 9, FISHKILL, NY, 12524, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BY73 Active Non-Manufacturer 2012-09-04 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC DANIEL J. SILVESTRI
Phone +1 845-897-4008
Fax +1 845-897-4631
Address 173 OLD ROUTE 9 1, FISHKILL, NY, 12524 2428, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DANIEL J. SILVESTRI, JR. Chief Executive Officer 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2007-10-03 2013-10-18 Address 173 OLD ROUTE 9 / SUITE 1, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2007-10-03 2013-10-18 Address 173 OLD ROUTE 9 / SUITE 1, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2007-10-03 2013-10-18 Address 173 OLD ROUTE 9 / SUITE 1, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2005-12-01 2007-10-03 Address 173 OLD ROUTE 9, STE 1, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2005-12-01 2007-10-03 Address 173 OLD ROUTE 9, STE 1, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-10-03 Address 173 OLD ROUTE 9, STE 1, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1997-10-17 2005-12-01 Address 173 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1997-10-17 2005-12-01 Address 173 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1997-10-17 2005-12-01 Address 173 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-11-09 1997-10-17 Address 39 WELLESLEY PLACE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131018002133 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111027002252 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091001002295 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071003002807 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051201003290 2005-12-01 BIENNIAL STATEMENT 2005-10-01
030929002668 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002753 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991025002531 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971017002593 1997-10-17 BIENNIAL STATEMENT 1997-10-01
931109002349 1993-11-09 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481657004 2020-04-05 0202 PPP 173 OLD RT 9, FISHKILL, NY, 12524
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145400
Loan Approval Amount (current) 145400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121186.76
Forgiveness Paid Date 2021-02-12
5210288310 2021-01-25 0202 PPS 173 Old Route 9 Ste 1, Fishkill, NY, 12524-2428
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104591.1
Loan Approval Amount (current) 104591.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2428
Project Congressional District NY-18
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104943.56
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550811 Intrastate Non-Hazmat 2024-09-25 35104 2024 9 6 Private(Property)
Legal Name D SILVESTRI SONS INC
DBA Name -
Physical Address 173 OLD ROUTE 9 SUITE 1, FISHKILL, NY, 12524, US
Mailing Address 173 OLD ROUTE 9 SUITE 1, FISHKILL, NY, 12524, US
Phone (845) 897-4008
Fax (845) 897-4631
E-mail 2DSSI@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State