Search icon

SILBER INVESTMENT PROPERTIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SILBER INVESTMENT PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839723
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 125 Newtown Road, Suite 300, Plainview, NY, United States, 11803
Principal Address: 125 Newtown Road, Suite 300, Plainview, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM SILBER Agent 42 COLD SPRING RD., 2ND FL, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
ADAM KEITH SILBER DOS Process Agent 125 Newtown Road, Suite 300, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
ADAM KEITH SILBER Chief Executive Officer 125 NEWTOWN ROAD, SUITE 300, PLAINVIEW, NY, United States, 11803

Licenses

Number Type End date
10301207148 ASSOCIATE BROKER 2026-05-02
30SA0908259 ASSOCIATE BROKER 2025-10-01
31SI0810223 CORPORATE BROKER 2024-10-27

History

Start date End date Type Value
2025-05-29 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-29 2025-05-29 Address 125 NEWTOWN ROAD, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-29 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-28 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250529003708 2025-05-29 BIENNIAL STATEMENT 2025-05-29
220328000532 2022-03-28 BIENNIAL STATEMENT 2020-07-01
120906000457 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
000711002219 2000-07-11 BIENNIAL STATEMENT 2000-07-01
960820002595 1996-08-20 BIENNIAL STATEMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70317.00
Total Face Value Of Loan:
70317.00
Date:
2020-04-11
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:
70317.00
Total Face Value Of Loan:
70317.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70317
Current Approval Amount:
70317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70946.77
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70317
Current Approval Amount:
70317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71134.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State