Search icon

SILVERWIND PRODUCTION, INC.

Company Details

Name: SILVERWIND PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1992955
ZIP code: 12477
County: New York
Place of Formation: New York
Address: 109 ECHO HILL ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO PICAVO DOS Process Agent 109 ECHO HILL ROAD, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
MARIO PICAYO Chief Executive Officer 109 ECHO HILL RD., SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2016-03-07 2018-01-30 Address 1 VAN DALE RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2016-03-07 2018-01-30 Address 1 VAN DALE RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2006-04-12 2018-01-30 Address 109 ECHO HILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2006-04-12 2016-03-07 Address 19 WEST 85TH STREET, SUITE A, NEW YORK, NY, 10024, 4121, USA (Type of address: Chief Executive Officer)
2006-04-12 2016-03-07 Address 19 WEST 85TH STREET, SUITE A, NEW YORK, NY, 10024, 4121, USA (Type of address: Service of Process)
2002-09-11 2006-04-12 Address 19 WEST 85TH STREET, APT. B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-09-11 2006-04-12 Address 19 WEST 85TH STREET, APT. B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2002-09-11 2006-04-12 Address 19 WEST 85TH STREET, APT. B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-01-24 2002-09-11 Address 230 PARK AVENUE STE 2525, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107061210 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180130006149 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160307002009 2016-03-07 BIENNIAL STATEMENT 2016-01-01
080222002222 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060412002456 2006-04-12 BIENNIAL STATEMENT 2006-01-01
020911002433 2002-09-11 BIENNIAL STATEMENT 2002-01-01
960124000328 1996-01-24 CERTIFICATE OF INCORPORATION 1996-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613858610 2021-03-15 0202 PPP 109 Echo Hill Rd Mario Picayo, Saugerties, NY, 12477-3408
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) 15235
Loan Approval Amount (current) 15235
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3408
Project Congressional District NY-19
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15354.86
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State