Search icon

SILVER MECHANICAL CORP.

Company Details

Name: SILVER MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760393
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address: 11-42 46th Road, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-42 46th Road, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEVEN SILVER Chief Executive Officer 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-05-05 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-05-05 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-05 2010-05-05 Address 538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-05 2010-05-05 Address 538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-05-12 2010-05-05 Address 538 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-29 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-29 2005-05-12 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000396 2024-11-16 BIENNIAL STATEMENT 2024-11-16
200611060451 2020-06-11 BIENNIAL STATEMENT 2020-04-01
180410006080 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160614006336 2016-06-14 BIENNIAL STATEMENT 2016-04-01
140408007436 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002040 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100505002479 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080403002114 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060505002802 2006-05-05 BIENNIAL STATEMENT 2006-04-01
050512000771 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374118401 2021-02-01 0202 PPS 1142 46th Rd, Long Island City, NY, 11101-6293
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39350
Loan Approval Amount (current) 39350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6293
Project Congressional District NY-07
Number of Employees 9
NAICS code 332420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39795.25
Forgiveness Paid Date 2022-04-07
7982027109 2020-04-14 0202 PPP 11-42 46th Road, LIC, NY, 11101
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37332
Loan Approval Amount (current) 37332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIC, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37629.63
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State