Search icon

B.A. SILVER & CO., INC.

Company Details

Name: B.A. SILVER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1989 (35 years ago)
Entity Number: 1409123
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 155 E. 55TH STREET, #300B, NEW YORK, NY, United States, 10022
Address: 155 E. 55TH ST, #300B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA FRIEDMAN Chief Executive Officer 155 E. 55TH STREET, #300B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E. 55TH ST, #300B, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133558779
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
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:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-28 2003-12-16 Address 205 EAST 42ND ST, SUITE 1320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-05 1999-12-28 Address 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-12-16 Address 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-01-05 2003-12-16 Address 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-12-21 1993-01-05 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002203 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111219002313 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210003098 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071211003111 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060112002918 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
176800.00
Total Face Value Of Loan:
176800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176800
Current Approval Amount:
176800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178025.54

Date of last update: 16 Mar 2025

Sources: New York Secretary of State