Search icon

SILVERIST NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERIST NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886221
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN KON YU Chief Executive Officer 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SILVERIST NY INC. DOS Process Agent 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1170 BROADWAY #206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 1220 BROADWAY, ROOM #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1220 BROADWAY, ROOM #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1170 BROADWAY #206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307002669 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240827002754 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220420000998 2022-04-20 BIENNIAL STATEMENT 2021-01-01
030103002616 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010130002683 2001-01-30 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
294357 CNV_SI INVOICED 2007-10-23 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
4250.00
Total Face Value Of Loan:
4250.00
Date:
2020-05-25
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:
24000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
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:
5250.00
Total Face Value Of Loan:
4250.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4284.7
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4285.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State