Search icon

SILVIO'S RESTAURANT MANAGEMENT, INC.

Company Details

Name: SILVIO'S RESTAURANT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503380
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 628 COLUMBUS AVE, THORNWOOD, NY, United States, 10594
Principal Address: MICHAEL R. DINARDO, 628 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 628 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
MICHAEL R. DINARDO Chief Executive Officer 628 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142261 Alcohol sale 2023-04-12 2023-04-12 2025-05-31 628 COLUMBUS AVENUE, THORNWOOD, New York, 10594 Restaurant

History

Start date End date Type Value
2000-04-26 2002-04-12 Address MICHAEL R DINARDO / ROSE HILL, SHOPPING CENTER COLUMBUS AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061043 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007633 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140415006088 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120517002045 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415002318 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080411002078 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060412003175 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040405002342 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020412002674 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000426000697 2000-04-26 CERTIFICATE OF INCORPORATION 2000-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121187103 2020-04-15 0202 PPP 628 COLUMBUS AVE, THORNWOOD, NY, 10594
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78276.38
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State