Search icon

BEST SILVER INC.

Company Details

Name: BEST SILVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1909950
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, ROOM 205, NEW YORK, NY, United States, 10001
Principal Address: 1220 BROADWAY, RM #205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST SILVER, INC. DEFINED CONTRIBUTION PLAN 2015 133819655 2016-10-09 BEST SILVER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423940
Sponsor’s telephone number 2126293824
Plan sponsor’s address 1220 BROADWAY, ROOM 205, NEW YORK, NY, 10001
BEST SILVER, INC. DEFINED CONTRIBUTION PLAN 2013 133819655 2014-07-28 BEST SILVER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423940
Sponsor’s telephone number 2126293824
Plan sponsor’s address 1220 BROADWAY, ROOM 205, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY, ROOM 205, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOUSSA GINDI Chief Executive Officer 1220 BROADWAY, RM #205, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-04 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070416002200 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050516002042 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030409002953 2003-04-09 BIENNIAL STATEMENT 2003-04-01
990518002416 1999-05-18 BIENNIAL STATEMENT 1999-04-01
950404000289 1995-04-04 CERTIFICATE OF INCORPORATION 1995-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093028907 2021-04-28 0202 PPS 1220 Broadway Rm 205, New York, NY, 10001-4312
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4312
Project Congressional District NY-12
Number of Employees 19
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147984.08
Forgiveness Paid Date 2022-01-06
4395857200 2020-04-27 0202 PPP 1220 Broadway suite 205, New York, NY, 10001-4312
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4312
Project Congressional District NY-12
Number of Employees 21
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148661.92
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State