Search icon

EASTERN SILVER OF BORO PARK INC

Company Details

Name: EASTERN SILVER OF BORO PARK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667226
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4901 16TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-854-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNAD GELBSTEIN Chief Executive Officer 4901 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4901 16TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1453140-DCA Inactive Business 2013-01-03 2017-07-31

History

Start date End date Type Value
2008-05-05 2019-06-12 Address 4901 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612002005 2019-06-12 BIENNIAL STATEMENT 2018-05-01
080521000191 2008-05-21 CERTIFICATE OF AMENDMENT 2008-05-21
080505000684 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-13 No data 4901 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2151684 RENEWAL INVOICED 2015-08-14 340 Secondhand Dealer General License Renewal Fee
1244056 RENEWAL INVOICED 2013-08-06 340 Secondhand Dealer General License Renewal Fee
1244054 LICENSE INVOICED 2013-01-04 170 Secondhand Dealer General License Fee
1244055 FINGERPRINT INVOICED 2013-01-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433567709 2020-05-01 0202 PPP 4901 16TH AVE, BROOKLYN, NY, 11204-1115
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20105
Loan Approval Amount (current) 20105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11204-1115
Project Congressional District NY-09
Number of Employees 4
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20433.84
Forgiveness Paid Date 2021-12-23
2679569006 2021-05-18 0202 PPS 4901 16th Ave, Brooklyn, NY, 11204-1115
Loan Status Date 2023-01-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21062
Loan Approval Amount (current) 21062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 532784
Servicing Lender Name People Trust
Servicing Lender Address 5300 West 65th Street, Little Rock, AR, 72209
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1115
Project Congressional District NY-09
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 532784
Originating Lender Name People Trust
Originating Lender Address Little Rock, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21346.92
Forgiveness Paid Date 2022-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State