Search icon

SILVERLINING INTERIORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SILVERLINING INTERIORS, INC., FLORIDA F23000004822 FLORIDA
Headquarter of SILVERLINING INTERIORS, INC., CONNECTICUT 1071420 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERLINING INTERIORS 401(K) PLAN 2009 133402118 2010-03-25 SILVERLINING INTERIORS, INC. 159
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-03-01
Business code 236110
Sponsor’s telephone number 2124967800
Plan sponsor’s mailing address 2091 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023
Plan sponsor’s address 2091 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133402118
Plan administrator’s name SILVERLINING INTERIORS, INC.
Plan administrator’s address 2091 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023
Administrator’s telephone number 2124967800

Number of participants as of the end of the plan year

Active participants 144
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 174
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-25
Name of individual signing ROBERT FORMAN
Valid signature Filed with authorized/valid electronic signature

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

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
M042024184A05 2024-07-02 2024-08-09 REPLACE SIDEWALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024159A77 2024-06-07 2024-07-10 TEMPORARY PEDESTRIAN WALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M042024159A05 2024-06-07 2024-07-10 REPLACE SIDEWALK SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M022024159A78 2024-06-07 2024-07-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTTON SQUARE, MANHATTAN, FROM STREET EAST 58 STREET TO STREET RIVERVIEW TERRACE
M042024136A12 2024-05-15 2024-06-20 REPLACE SIDEWALK EAST 63 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

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
2024-01-31 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-08-16 Address 161 WEST 75TH STREET, #10D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-01-06 Address 2091 BROADWAY FLOOR 3, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2023-08-16 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2025-01-06 Address 2091 BROADWAY, FLOOR 3, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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
120508000859 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
021126000951 2002-11-26 CERTIFICATE OF CHANGE 2002-11-26
930623002327 1993-06-23 BIENNIAL STATEMENT 1993-04-01
930412003003 1993-04-12 BIENNIAL STATEMENT 1992-04-01
910322000170 1991-03-22 CERTIFICATE OF AMENDMENT 1991-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-26 No data WEST 58 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Debris container in the parking lane in front of 220 is in compliance. Active permit on file. Pass.
2023-04-27 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk as stipulated in front of 214.
2023-01-30 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation no x s/w
2022-10-27 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2022-10-26 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2022-06-23 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk.
2022-04-11 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Contractor on location in compliance
2022-04-06 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Work not started.
2022-02-24 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation crossing sidewalk is in compliance
2021-12-18 No data WEST 26 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342120714 0215000 2017-02-16 870 5TH AVENUE, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2017-07-28
Current Penalty 1765.4
Initial Penalty 2716.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: a) At the jobsite, on or about 2/16/17: Employees were exposed to laceration and dismemberment hazards while using a table saw without a guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2017-07-28
Abatement Due Date 2017-08-07
Current Penalty 1765.4
Initial Penalty 2716.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees: a) At the jobsite, on or about 2/16/17: Employees were exposed to electric shock hazards when working in close proximity to lighting drops where the splices are un-protected from incidental contact with tools and/or exposed metal mesh.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2017-07-28
Current Penalty 1765.4
Initial Penalty 2716.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: a) At the jobsite, on or about 2/16/17: Employees were exposed to electric shock hazards when working in close proximity to a service panel that was without a cover.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2017-07-28
Current Penalty 1765.4
Initial Penalty 2716.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: a) At the jobsite, on or about 2/16/17: Employees were exposed to electric shock hazards when working with power tools without GFCI protection.
341519288 0215000 2016-05-25 70 WILLOW ST, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-25
Emphasis L: FALL, L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-01-04

Related Activity

Type Inspection
Activity Nr 1151937
Safety Yes
Type Inspection
Activity Nr 1151946
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 II C
Issuance Date 2016-09-30
Abatement Due Date 2016-10-11
Current Penalty 2850.0
Initial Penalty 2850.0
Final Order 2016-10-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting. a) 70 Willow St, Brooklyn Heights, NY. Lighting Circuit. On or about 5/25/16: Receptacle plugs were installed in the temporary lighting circuit.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2016-09-30
Abatement Due Date 2016-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. a) 70 Willow St, Brooklyn Heights, NY, Lighting Circuit. On or about 5/25/16: The temporary lighting circuit contained splices and taps.
308577204 0215000 2005-01-28 171 W 71ST ST., NEW YORK, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-01-28
Case Closed 2005-04-07

Related Activity

Type Complaint
Activity Nr 205242514
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-03-22
Abatement Due Date 2005-03-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2005-03-22
Abatement Due Date 2005-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2005-03-22
Abatement Due Date 2005-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-03-22
Abatement Due Date 2005-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2005-03-22
Abatement Due Date 2005-03-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222797310 2020-04-30 0202 PPP 2091 BROADWAY 3RD FLOOR, NEW YORK, NY, 10023
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1659894.8
Loan Approval Amount (current) 1659894.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 63
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1682035.95
Forgiveness Paid Date 2021-09-07
9403388506 2021-03-12 0202 PPS 2091 Broadway Fl 3, New York, NY, 10023-2868
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658070
Loan Approval Amount (current) 1658070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2868
Project Congressional District NY-12
Number of Employees 63
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1669083.27
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State