Search icon

SILVERITE CONSTRUCTION COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SILVERITE CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1965 (60 years ago)
Entity Number: 191703
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Address: 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SILVERI Chief Executive Officer 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
1052226
State:
CONNECTICUT

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-942-0802
Contact Person:
SUSAN FONSECA
User ID:
P1294205
Trade Name:
SILVERITE CONSTRUCTION CO INC

Unique Entity ID

Unique Entity ID:
D4LLNMTC82H6
CAGE Code:
3P2V3
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
SILVERITE CONSTRUCTION CO INC
Activation Date:
2025-03-21
Initial Registration Date:
2004-01-20

Commercial and government entity program

CAGE number:
3P2V3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
SUSAN FONSECA
Corporate URL:
http://www.silverite.com

Form 5500 Series

Employer Identification Number (EIN):
112098433
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025168B64 2025-06-17 2025-08-04 OCCUPANCY OF ROADWAY AS STIPULATED LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025168B65 2025-06-17 2025-08-04 OCCUPANCY OF SIDEWALK AS STIPULATED LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025168B62 2025-06-17 2025-08-04 PLACE MATERIAL ON STREET LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025168B63 2025-06-17 2025-08-04 CROSSING SIDEWALK LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD
Q022025168B66 2025-06-17 2025-08-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD

History

Start date End date Type Value
2023-10-02 2023-10-02 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-10-02 Address CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000285 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230825002254 2023-08-25 BIENNIAL STATEMENT 2021-10-01
191016060286 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171013006108 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151016006034 2015-10-16 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
870720.00
Total Face Value Of Loan:
870720.00
Date:
2020-04-28
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:
870720.00
Total Face Value Of Loan:
870720.00
Date:
2020-04-28
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:
870720.00
Total Face Value Of Loan:
870720.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-17
Type:
Planned
Address:
PS 315 96-18 43RD AVE., CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-06
Type:
Planned
Address:
8808 164TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-06
Type:
Complaint
Address:
721 LENOX AVE, NEW YORK, NY, 10029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-03
Type:
Complaint
Address:
721 LENOX AVE., NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-26
Type:
Unprog Rel
Address:
184 AVENUE D (MANHATTAN PUMP STATION), NEW YORK, NY, 10009
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$870,720
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$870,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$879,045.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $870,716
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$870,720
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$870,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$880,381.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $720,677
Utilities: $27,500
Mortgage Interest: $45,000
Rent: $31,000
Refinance EIDL: $0
Healthcare: $23614
Debt Interest: $22,929

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 942-0802
Add Date:
2000-11-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-03-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
SILVERITE CONSTRUCTION COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-30
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SILVERITE CONSTRUCTION CO.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
SILVERITE CONSTRUCTION COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State