Search icon

SILVER OFFICE SUPPLIES INC.

Company Details

Name: SILVER OFFICE SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906803
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 24 LYNCH STREET., SUIT 6R, BROOKLYN, NY, United States, 11206
Principal Address: 24 LYNCH ST, STE 6R, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES SILBERSTEIN Chief Executive Officer 24 LYNCH ST, STE 6R, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
SILVER OFFICE SUPPLIES INC. DOS Process Agent 24 LYNCH STREET., SUIT 6R, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-05-01 2021-05-10 Address 24 LYNCH STREET, 6R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-05-07 2019-05-01 Address 24 LYNCH ST, STE 6R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-04-21 2013-05-07 Address 24 LYNCH ST, STE 6K, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-04-21 2013-05-07 Address 24 LYNCH ST, STE 6K, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-04-21 2013-05-07 Address 24 LYNCH ST, STE 6K, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2005-08-17 2009-04-21 Address 113 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-08-17 2009-04-21 Address 113 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2003-05-15 2009-04-21 Address 113 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060195 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060662 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170511006361 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150526006091 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130507006894 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110512003384 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090421002053 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070419002752 2007-04-19 BIENNIAL STATEMENT 2007-05-01
050817002367 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030515000142 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286718408 2021-02-06 0202 PPS 24 Lynch St Apt 6R, Brooklyn, NY, 11206-5519
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18235
Loan Approval Amount (current) 18235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5519
Project Congressional District NY-07
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18349.67
Forgiveness Paid Date 2021-09-29
1520407702 2020-05-01 0202 PPP 777 Kent Avenue suite # 232, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23261.71
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State