Search icon

SILER & INGBER, LLP

Company Details

Name: SILER & INGBER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 2003 (21 years ago)
Entity Number: 2993899
ZIP code: 11501
County: Blank
Place of Formation: New York
Address: 301 MINEOLA BLVD, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILER & INGBER, LLP 401(K) PROFIT SHARING PLAN 2023 113709901 2024-06-26 SILER & INGBER, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5162942666
Plan sponsor’s address 301 MINEOLA BLVD., MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing RONALD D. INGBER
SILER & INGBER, LLP 401(K) PROFIT SHARING PLAN 2022 113709901 2023-08-28 SILER & INGBER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5162942666
Plan sponsor’s address 301 MINEOLA BLVD., MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing RONALD D. INGBER
SILER & INGBER, LLP 401(K) PROFIT SHARING PLAN 2021 113709901 2022-08-11 SILER & INGBER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5162942666
Plan sponsor’s address 301 MINEOLA BLVD., MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing RONALD D. INGBER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 301 MINEOLA BLVD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2004-07-22 2009-06-09 Address 1399 FRANKLIN AVENUE SUITE 103, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-02-04 2005-08-26 Name MATERA SILER & INGBER, LLP
2003-12-31 2004-02-04 Name MATERA SILER & INGER, LLP
2003-12-31 2004-07-22 Address 300 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011002035 2018-10-11 FIVE YEAR STATEMENT 2018-12-01
131025002049 2013-10-25 FIVE YEAR STATEMENT 2013-12-01
090615000090 2009-06-15 CERTIFICATE OF CONSENT 2009-06-15
090609002531 2009-06-09 FIVE YEAR STATEMENT 2008-12-01
RV-1754474 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
050826000734 2005-08-26 CERTIFICATE OF AMENDMENT 2005-08-26
040722000529 2004-07-22 CERTIFICATE OF AMENDMENT 2004-07-22
040707000805 2004-07-07 AFFIDAVIT OF PUBLICATION 2004-07-07
040707000804 2004-07-07 AFFIDAVIT OF PUBLICATION 2004-07-07
040204000755 2004-02-04 CERTIFICATE OF AMENDMENT 2004-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3397636000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SILER & INGBER LLP
Recipient Name Raw SILER & INGBER LLP
Recipient DUNS 111822078
Recipient Address 301 MINEOLA BOULEVARD, MINEOLA, NASSAU, NEW YORK, 11501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310378508 2021-02-18 0235 PPS 301 Mineola Blvd, Mineola, NY, 11501-1502
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147935
Loan Approval Amount (current) 147935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1502
Project Congressional District NY-03
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149479.2
Forgiveness Paid Date 2022-03-08
4908547110 2020-04-13 0235 PPP 301 MINEOLA BLVD, MINEOLA, NY, 11501-1502
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1502
Project Congressional District NY-03
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170501.9
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State