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 (25 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

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

National Provider Identifier

NPI Number:
1740641695

Authorized Person:

Name:
MR. AVRAHAM SCHICK
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134147152
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
215779.00
Total Face Value Of Loan:
215779.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215779
Current Approval Amount:
215779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218604.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State