Search icon

SILVERMAN MECHANICAL CORP.

Company Details

Name: SILVERMAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230523
ZIP code: 12762
County: Sullivan
Place of Formation: New York
Address: PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2023 141702799 2024-10-09 SILVERMAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, 12762
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2022 141702799 2023-10-13 SILVERMAN MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, 12762
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2021 141702799 2022-10-17 SILVERMAN MECHANICAL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, 12762
SILVERMAN MECHANICAL CORP. 2020 141702799 2021-10-26 SILVERMAN MECHANICAL CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 127620000

Signature of

Role Plan administrator
Date 2021-10-26
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2019 141702799 2020-08-28 SILVERMAN MECHANICAL CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 127620000

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2018 141702799 2019-07-24 SILVERMAN MECHANICAL CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 12762

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2017 141702799 2018-08-29 SILVERMAN MECHANICAL CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 12762

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2016 141702799 2017-07-24 SILVERMAN MECHANICAL CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 12762

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2015 141702799 2016-09-06 SILVERMAN MECHANICAL CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 12762

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing JEAN SILVERMAN
SILVERMAN MECHANICAL CORP. 401(K) PLAN 2014 141702799 2015-07-28 SILVERMAN MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221300
Sponsor’s telephone number 8455836595
Plan sponsor’s address 347 COUNTY RD 183, MONGAUP VALLEY, NY, 12762

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JEAN SILVERMAN

Chief Executive Officer

Name Role Address
STEVEN SILVERMAN Chief Executive Officer PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762

History

Start date End date Type Value
2001-12-27 2012-03-27 Address PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
2001-12-27 2012-03-27 Address PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2001-12-27 2012-03-27 Address PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)
1993-02-09 2001-12-27 Address PO BOX 446 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)
1993-02-09 2001-12-27 Address PO BOX 446 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
1993-02-09 2001-12-27 Address PO BOX 446 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
1988-01-27 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-27 1993-02-09 Address P.O. BOX 25, AIRPORT ROAD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002003 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120327002592 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100126002215 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080108002793 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002941 2006-02-02 BIENNIAL STATEMENT 2006-01-01
050404003045 2005-04-04 BIENNIAL STATEMENT 2004-01-01
011227002038 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000202002337 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980123002488 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940106002652 1994-01-06 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802177310 2020-04-29 0202 PPP 347 AIRPORT RD, MONGAUP VALLEY, NY, 12762
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103870
Loan Approval Amount (current) 103870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONGAUP VALLEY, SULLIVAN, NY, 12762-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105221.73
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State