Search icon

SIL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911537
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 3 ALLAN GATE, PLAINVIEW, NY, United States, 11803
Address: 3 Allan Gate, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN LERMAN DOS Process Agent 3 Allan Gate, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
STEVEN LERMAN Chief Executive Officer 3 ALLAN GATE, PLAINVIEW, NY, United States, 11803

Unique Entity ID

CAGE Code:
3FXP6
UEI Expiration Date:
2020-10-22

Business Information

Doing Business As:
SIL CONSULTING
Activation Date:
2019-10-23
Initial Registration Date:
2003-06-10

Commercial and government entity program

CAGE number:
3FXP6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-07-02
SAM Expiration:
2022-07-30

Contact Information

POC:
STEVEN I. LERMAN

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 3 ALLAN GATE, PLAINVIEW NY 11803, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 3 ALLAN GATE, PLAINVIEW, NY, 11803, 6112, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 3 ALLAN GATE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-01 Address 3 ALLAN GATE, PLAINVIEW, NY, 11803, 6112, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 3 ALLAN GATE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047061 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241108001772 2024-11-08 BIENNIAL STATEMENT 2024-11-08
210503061769 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502006095 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130520006523 2013-05-20 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134110SE0915
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4702.00
Base And Exercised Options Value:
4702.00
Base And All Options Value:
4702.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-08-27
Description:
TO PERFORM AN ON-SITE ASSESSMENT OF ENVIRONMENTAL ANALYTICAL SERVICES, LLC IN HOUSTON TX, NVLAP LAB CODE 200784-0.
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
DOCSB134110SE0655
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4144.00
Base And Exercised Options Value:
4144.00
Base And All Options Value:
4144.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-06-19
Description:
THIS IS A FIRM-FIXED-PRICE PURCHASE ORDER FOR THE NATIONAL VOLUNTARY LABORATORY ACCREDITATION PROGRAM (NVLAP).
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
DOCSB134110SE0456
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4573.00
Base And Exercised Options Value:
4573.00
Base And All Options Value:
4573.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-04-08
Description:
NVLAP ON-SITE ASSESSMENT FOR ACCREDITATION UNDER FASTENER AND METALSD PROGRAM
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
14290.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
15305.00
Total Face Value Of Loan:
15305.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,305
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,445.47
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $15,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State