Search icon

SILVERSTEIN & ASSOCIATES INTERIORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERSTEIN & ASSOCIATES INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1993 (33 years ago)
Date of dissolution: 17 May 2024
Entity Number: 1692875
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 27 LANDING LANE, SOUTHAMPTON, NY, United States, 11968

Contact Details

Phone +1 212-925-8584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SILVERSTEIN DOS Process Agent 27 LANDING LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
MARK SILVERSTEIN Chief Executive Officer 27 LANDING LANE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
133707894
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0936264-DCA Inactive Business 1996-12-31 2023-02-28

History

Start date End date Type Value
1993-01-11 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-11 2024-05-20 Address 244 WEST 58TH STREET 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520001327 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
220524003145 2022-05-24 BIENNIAL STATEMENT 2021-01-01
930111000013 1993-01-11 CERTIFICATE OF INCORPORATION 1993-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273936 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273937 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2934304 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934305 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2483554 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483553 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940212 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1940211 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1379829 CNV_TFEE INVOICED 2013-05-24 7.46999979019165 WT and WH - Transaction Fee
1379828 TRUSTFUNDHIC INVOICED 2013-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
151192.00
Total Face Value Of Loan:
151192.00
Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$151,192
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,402.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $151,191
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State