Search icon

KEITH D. SILVERSTEIN & ASSOCIATES, P.C.

Company Details

Name: KEITH D. SILVERSTEIN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279514
ZIP code: 10075
County: Suffolk
Place of Formation: New York
Address: 40 Fulton Street - 14th Floor, 40 Fulton Street - 14th Floor, New York, NY, United States, 10075
Principal Address: 40 Fulton Street, 14th Floor, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH D. SILVERSTEIN DOS Process Agent 40 Fulton Street - 14th Floor, 40 Fulton Street - 14th Floor, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
KEITH D. SILVERSTEIN Chief Executive Officer 40 FULTON STREET, 14TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 435 E 79TH ST, 6VW, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 40 FULTON STREET, 14TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 74 EAST 79TH STREET, 12TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-29 2024-09-24 Address P.O. BOX 1041, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001470 2024-09-24 BIENNIAL STATEMENT 2024-09-24
211208002304 2021-12-08 BIENNIAL STATEMENT 2021-12-08
080529000925 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
071114002557 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051110000065 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
81695.00
Total Face Value Of Loan:
81695.00
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:
81695.00
Total Face Value Of Loan:
81695.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81695
Current Approval Amount:
81695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82219.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State