Search icon

E.K. SILVERSMITH, LLC

Company Details

Name: E.K. SILVERSMITH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393242
ZIP code: 11414
County: Kings
Place of Formation: New York
Address: 86-15 160TH AVENUE, JAMAICA, NY, United States, 11414

Contact Details

Phone +1 347-525-4335

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 86-15 160TH AVENUE, JAMAICA, NY, United States, 11414

Licenses

Number Status Type Date End date
1241956-DCA Inactive Business 2006-10-19 2023-02-28

History

Start date End date Type Value
2010-07-22 2024-05-13 Address 86-15 160TH AVENUE, JAMAICA, NY, 11414, USA (Type of address: Service of Process)
2008-07-29 2010-07-22 Address 1125 63RD ST, B 9, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-07-27 2008-07-29 Address 1125 63RD STREET B9, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513004214 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200714060164 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180706006274 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705007642 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140811006257 2014-08-11 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306286 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306205 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984581 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984582 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2795604 CL VIO CREDITED 2018-06-01 175 CL - Consumer Law Violation
2483285 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483284 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952194 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952193 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
769521 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-11 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
76105.00
Total Face Value Of Loan:
76105.00
Date:
2020-04-29
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:
63200.00
Total Face Value Of Loan:
63200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76105
Current Approval Amount:
76105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76658.88
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63200
Current Approval Amount:
63200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64183.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State