Search icon

SILVER OFFICE SUPPLIES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-30
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:
334200.00
Total Face Value Of Loan:
334200.00
Date:
2021-02-06
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:
18235.00
Total Face Value Of Loan:
18235.00
Date:
2020-05-02
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-21
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

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18235
Current Approval Amount:
18235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18349.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23261.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State