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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000004552
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
205261153
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

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: Principal Executive Office)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
125000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177347.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State