Search icon

SILVER POINT CAPITAL, INC.

Company Details

Name: SILVER POINT CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (19 years ago)
Date of dissolution: 12 Mar 2010
Entity Number: 3274271
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 33 JUDITH COURT, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRIS SCIANIMANICO Chief Executive Officer 33 JUDITH COURT, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
100312000843 2010-03-12 CERTIFICATE OF DISSOLUTION 2010-03-12
071204002187 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051028000020 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2555415010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SILVER POINT CAPITAL, INC.
Recipient Name Raw SILVER POINT CAPITAL, INC.
Recipient Address 50 MAIN ST UNIT B, EAST ROCKAWAY, NASSAU, NEW YORK, 11518-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -7000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State