Search icon

SILHOUETTES AND PROFILES INC.

Company Details

Name: SILHOUETTES AND PROFILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2002 (23 years ago)
Entity Number: 2818502
ZIP code: 10023
County: New York
Place of Formation: New York
Address: IRINA CHERNIAKHOVSKAYA, 160 WEST 71ST STREET, #2JK, NEW YORK, NY, United States, 10023
Principal Address: 160 WEST 71ST STREET, #2JK, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA CHERNIAKHOVSKAYA Chief Executive Officer 160 WEST 71ST STREET, #2JK, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IRINA CHERNIAKHOVSKAYA, 160 WEST 71ST STREET, #2JK, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 160 WEST 71ST STREET, #2JK, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-11-24 2024-07-25 Address 160 WEST 71ST STREET, #2JK, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-11-24 2024-07-25 Address IRINA TCHERNIAKHOVSKAYA, 160 WEST 71ST STREET, #2JK, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-10-02 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-02 2004-11-24 Address 160 WEST 71ST STREET, UNIT # 2 J K, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001521 2024-07-25 BIENNIAL STATEMENT 2024-07-25
201002060955 2020-10-02 BIENNIAL STATEMENT 2020-10-01
170830006067 2017-08-30 BIENNIAL STATEMENT 2016-10-01
121011006270 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101026002546 2010-10-26 BIENNIAL STATEMENT 2010-10-01
061102002995 2006-11-02 BIENNIAL STATEMENT 2006-10-01
041124002571 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021002000566 2002-10-02 CERTIFICATE OF INCORPORATION 2002-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253157700 2020-05-01 0202 PPP 160 WEST 71ST STREET, STE 2-JK, NEW YORK, NY, 10023
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29687
Loan Approval Amount (current) 29687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30006.14
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State