Search icon

SILVER LAKE CONTRACTING CORP.

Headquarter

Company Details

Name: SILVER LAKE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (52 years ago)
Entity Number: 248727
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 119 Nepperhan Avenue, Elmsford, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER LAKE CONTRACTING CORP. DOS Process Agent 119 Nepperhan Avenue, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOHN AMODEO Chief Executive Officer 119 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
1161439
State:
CONNECTICUT

Permits

Number Date End date Type Address
17372 2019-01-23 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 93 GAINSBORG AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 119 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-12-04 Address 93 GAINSBORG AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 93 GAINSBORG AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002873 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231018001048 2023-10-18 BIENNIAL STATEMENT 2022-12-01
181212006477 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201006808 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007072 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
380525.00
Total Face Value Of Loan:
380525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380525
Current Approval Amount:
380525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
386377.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 946-2820
Add Date:
2000-10-24
Operation Classification:
Private(Property)
power Units:
31
Drivers:
24
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State