Search icon

WHIDDEN SILVER, INC.

Company Details

Name: WHIDDEN SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201245
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
CHARLES H WHIDDEN Chief Executive Officer 45 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1995-06-21 2011-09-29 Address 560 BROADWAY, STE 506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-06-21 2011-09-29 Address 560 BROADWAY, STE 506, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-06-21 2011-09-29 Address 560 BROADWAY, STE 506, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-09-11 1995-06-21 Address 141 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912006594 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110929002130 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090825002034 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002604 2007-09-11 BIENNIAL STATEMENT 2007-09-01
031009002085 2003-10-09 BIENNIAL STATEMENT 2003-09-01
980210002748 1998-02-10 BIENNIAL STATEMENT 1997-09-01
950621002047 1995-06-21 BIENNIAL STATEMENT 1993-09-01
B543371-4 1987-09-11 CERTIFICATE OF INCORPORATION 1987-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875197708 2020-05-01 0202 PPP 45 BROADWAY FL 4, NEW YORK, NY, 10006-4014
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150150
Loan Approval Amount (current) 150150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10006-4014
Project Congressional District NY-10
Number of Employees 10
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152001.16
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State