Search icon

SILVERMAN MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141702799
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
103870.00
Total Face Value Of Loan:
103870.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103870
Current Approval Amount:
103870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105221.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State