Search icon

FRANK J. SILVESTRI, INC.

Company Details

Name: FRANK J. SILVESTRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1966 (59 years ago)
Entity Number: 198053
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1760 KIMBALL STREET, BROOKLYN, NY, United States, 11234
Principal Address: 7804 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK J. SILVESTRI, INC. DOS Process Agent 1760 KIMBALL STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ROBERT B. SILVESTRI Chief Executive Officer 7804 13TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 7804 13TH AVE, BROOKLYN, NY, 11228, 0057, USA (Type of address: Chief Executive Officer)
2020-04-15 2025-04-30 Address 1760 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-04-17 2025-04-30 Address 7804 13TH AVE, BROOKLYN, NY, 11228, 0057, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-17 Address 1760 KIMBALL STREET, BROOKLYN, NY, 11234, 4304, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-17 Address 11-79 STREET, BROOKLYN, NY, 11209, 2812, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250430025904 2025-04-30 BIENNIAL STATEMENT 2025-04-30
200415060356 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180402006932 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007659 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006056 2014-04-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
56440.00
Total Face Value Of Loan:
56440.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56440
Current Approval Amount:
56440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56851.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State