Search icon

SILVER LINING FUNDING INC.

Headquarter

Company Details

Name: SILVER LINING FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391835
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 154-2 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SILVER LINING FUNDING INC., FLORIDA F17000004552 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER LINING FUNDING INC. 401K PLAN 2023 205261153 2024-06-03 SILVER LINING FUNDING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522291
Sponsor’s telephone number 6314844366
Plan sponsor’s address 154-2 REMINGTON BLVD, SUITE 2, RONKONKOMA, NY, 11779
SILVER LINING FUNDING INC. 401K PLAN 2022 205261153 2023-06-12 SILVER LINING FUNDING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522291
Sponsor’s telephone number 6314844366
Plan sponsor’s address 154-2 REMINGTON BLVD, SUITE 2, RONKONKOMA, NY, 11779
SILVER LINING FUNDING INC. 401K PLAN 2021 205261153 2022-06-16 SILVER LINING FUNDING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522291
Sponsor’s telephone number 6314844366
Plan sponsor’s address 154-2 REMINGTON BLVD, SUITE 2, RONKONKOMA, NY, 11779

Agent

Name Role Address
PETER MURATORE Agent 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
PETER MURATORE Chief Executive Officer 154-2 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
PETER MURATORE DOS Process Agent 154-2 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-10-23 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-09-26 2018-07-02 Address 154-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-09-26 2024-10-23 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-09-26 2018-07-02 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2017-06-27 2017-09-26 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-06-27 2024-10-23 Address 154-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent)
2014-04-29 2017-06-27 Address 17 NEVINWOOD PL, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2014-04-29 2017-09-26 Address 17 NEVINWOOD PL, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2014-04-29 2017-09-26 Address 444 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023003869 2024-10-23 BIENNIAL STATEMENT 2024-10-23
180702006782 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170926006244 2017-09-26 BIENNIAL STATEMENT 2016-07-01
170627000212 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
140429002357 2014-04-29 BIENNIAL STATEMENT 2012-07-01
060724000427 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624787006 2020-04-06 0235 PPP 154 REMINGTON BLVD, RONKONKOMA, NY, 11779-6912
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6912
Project Congressional District NY-02
Number of Employees 12
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177347.92
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State