Search icon

SILVERROCKS, INC.

Company Details

Name: SILVERROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630170
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: PO BOX 695, PATTERSON, NY, United States, 12563
Principal Address: 7 BRICKHOUSE RD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHESHINDER SINGH DOS Process Agent PO BOX 695, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
MAHESHINDER SINGH Chief Executive Officer PO BOX 695, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2003-06-03 2007-04-13 Address PO BOX 695, 7 BRICKHOUSE RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
2003-06-03 2007-04-13 Address PO BOX 695, 7 BRICKHOUSE RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2001-04-20 2003-06-03 Address 7 BRICKHOUSE ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002500 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110503002975 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090330002835 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413003073 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050512002325 2005-05-12 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2516.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State