Search icon

SILVER STONE SHEET METAL FABRICATIONS CORP.

Company Details

Name: SILVER STONE SHEET METAL FABRICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198600
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 62-66 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSTEM DUKA Chief Executive Officer 62-66 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-66 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 62-66 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-06-11 2023-05-08 Address 62-66 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-05-02 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-02 2023-05-08 Address 62-66 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000010 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220224002916 2022-02-24 BIENNIAL STATEMENT 2022-02-24
130513002071 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110628002492 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090505002421 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070611002646 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050502000012 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617238310 2021-01-19 0202 PPS 66 Huntington St, Brooklyn, NY, 11231
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212200
Loan Approval Amount (current) 212200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 14
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213396.57
Forgiveness Paid Date 2021-08-31
7288767304 2020-04-30 0202 PPP 62-66 huntington street, brooklyn, NY, 11231
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212242
Loan Approval Amount (current) 212242
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 Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 327910
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 214594.35
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State