Search icon

SILO REALTY OF NEW ROCHELLE, INC.

Company Details

Name: SILO REALTY OF NEW ROCHELLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (33 years ago)
Entity Number: 1682098
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO M. GULLA Chief Executive Officer 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
SILO REALTY OF NEW ROCHELLE, INC. DOS Process Agent 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133690117
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-01 2012-11-20 Address 27 HORTON RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-08-01 2012-11-20 Address 27 HORTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-12-03 2012-11-20 Address 27 HORTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-12-03 2012-08-01 Address 200 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1998-12-03 2012-08-01 Address 27 HORTON RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103062059 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006040 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007565 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141117006081 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121120006262 2012-11-20 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
57916.00
Total Face Value Of Loan:
57916.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57916
Current Approval Amount:
57916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58398.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State