Search icon

SILBER INVESTMENT PROPERTIES LTD.

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
10301213670 ASSOCIATE BROKER 2026-08-17
109905858 REAL ESTATE PRINCIPAL OFFICE No data
10401363446 REAL ESTATE SALESPERSON 2026-06-20
10401344313 REAL ESTATE SALESPERSON 2024-09-29
10401355949 REAL ESTATE SALESPERSON 2025-11-29
10401388278 REAL ESTATE SALESPERSON 2026-07-24
10401354781 REAL ESTATE SALESPERSON 2025-07-28

History

Start date End date Type Value
2022-03-28 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-07-28 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-07-28 2012-09-06 Address 1025 OLD COUNTRY RD, STE 211, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
940728000076 1994-07-28 CERTIFICATE OF INCORPORATION 1994-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051938306 2021-01-23 0235 PPS 125 Newtown Rd Ste 300, Plainview, NY, 11803-4314
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70317
Loan Approval Amount (current) 70317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4314
Project Congressional District NY-03
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70946.77
Forgiveness Paid Date 2021-12-22
1119737101 2020-04-09 0235 PPP 125 NEWTOWN RD STE 300, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70317
Loan Approval Amount (current) 70317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71134.36
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State