Search icon

JOSEPH SILVESTRO CONSTRUCTION CORP.

Company Details

Name: JOSEPH SILVESTRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2539772
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 137 GULLDIP STREET, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 GULLDIP STREET, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
DP-1708916 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000807000496 2000-08-07 CERTIFICATE OF INCORPORATION 2000-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442247201 2020-04-28 0235 PPP 199 Mariner Dr. Suite 7, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.09
Forgiveness Paid Date 2020-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State