Search icon

SILVER LAKE SUPPORT SERVICES, INC.

Company Details

Name: SILVER LAKE SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2576167
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 201 FOREST AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER LAKE SUPPORT SERVICES, INC. RETIREMENT TRUST 2023 134147152 2024-07-24 SILVER LAKE SUPPORT SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 541600
Sponsor’s telephone number 7188153155
Plan sponsor’s address 201 FOREST AVENUE, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing PLAN SPONSOR

Chief Executive Officer

Name Role Address
AVRAHAM SCHICK Chief Executive Officer 201 FOREST AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 FOREST AVE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2011-02-17 2013-01-04 Address 201 FOREST AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2002-12-27 2011-02-17 Address 221 FOREST AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2002-12-27 2011-02-17 Address 221 FOREST AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2000-11-20 2011-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-20 2011-02-17 Address 221 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006897 2014-12-02 BIENNIAL STATEMENT 2014-11-01
130104006145 2013-01-04 BIENNIAL STATEMENT 2012-11-01
110217002077 2011-02-17 BIENNIAL STATEMENT 2010-11-01
110112000111 2011-01-12 CERTIFICATE OF AMENDMENT 2011-01-12
081105002669 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061102003017 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041223002464 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021227002355 2002-12-27 BIENNIAL STATEMENT 2002-11-01
001120000687 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726297101 2020-04-12 0202 PPP 201 Forest Ave, Staten Island, NY, 10301-2763
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215779
Loan Approval Amount (current) 215779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2763
Project Congressional District NY-11
Number of Employees 21
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218604.82
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State