Search icon

SILVERLINING INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SILVERLINING INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161849
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2091 BROADWAY, FLOOR 3, NEW YORK, NY, United States, 10023
Address: 1995 broadway,, 3rd floor, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1995 broadway,, 3rd floor, NEW YORK, NY, United States, 10023

Agent

Name Role Address
JOSHUA WIENER Agent 2091 BROADWAY FLOOR 3, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
JOSHUA WIENER Chief Executive Officer 161 WEST 75TH STREET, #10D, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
F23000004822
State:
FLORIDA
Type:
Headquarter of
Company Number:
1071420
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133402118
Plan Year:
2009
Number Of Participants:
159
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042024221A28 2024-08-08 2024-09-08 REPLACE SIDEWALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024221D73 2024-08-08 2024-09-08 TEMPORARY PEDESTRIAN WALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024221D74 2024-08-08 2024-09-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024184C99 2024-07-02 2024-08-09 TEMPORARY PEDESTRIAN WALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024184D00 2024-07-02 2024-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 161 WEST 75TH STREET, #10D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106000463 2025-01-03 CERTIFICATE OF CHANGE BY ENTITY 2025-01-03
230816002791 2023-08-16 BIENNIAL STATEMENT 2023-04-01
210401060232 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200512060179 2020-05-12 BIENNIAL STATEMENT 2019-04-01
170223002031 2017-02-23 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266109 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266108 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903453 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903452 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484143 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484142 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940722 LICENSEDOC0 INVOICED 2015-01-15 0 License Document Replacement, Lost in Mail
1857873 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1857872 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1413722 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1658070.00
Total Face Value Of Loan:
1658070.00
Date:
2020-05-02
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:
1659894.81
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
1659894.80
Total Face Value Of Loan:
1659894.80

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-16
Type:
Planned
Address:
870 5TH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-25
Type:
Planned
Address:
70 WILLOW ST, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-28
Type:
Complaint
Address:
171 W 71ST ST., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1659894.8
Current Approval Amount:
1659894.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1682035.95
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1658070
Current Approval Amount:
1658070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1669083.27

Court Cases

Court Case Summary

Filing Date:
2005-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
SILVERLINING INTERIORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State